GEORGE LOVATT HGV SERVICES LIMITED
Status | ACTIVE |
Company No. | 04427790 |
Category | Private Limited Company |
Incorporated | 30 Apr 2002 |
Age | 22 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
GEORGE LOVATT HGV SERVICES LIMITED is an active private limited company with number 04427790. It was incorporated 22 years, 1 month, 2 days ago, on 30 April 2002. The company address is 248 Mackadown Lane, Birmingham, B33 0LE, England.
Company Fillings
Confirmation statement with updates
Date: 02 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Cessation of a person with significant control
Date: 02 May 2024
Action Date: 08 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Donald George Harry Lovatt
Cessation date: 2022-08-08
Documents
Gazette filings brought up to date
Date: 14 Feb 2024
Category: Gazette
Type: DISS40
Documents
Change account reference date company current shortened
Date: 12 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-09-29
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2024
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Change account reference date company previous shortened
Date: 08 Sep 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2023-01-31
New date: 2022-09-29
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Appoint person director company with name date
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-12
Officer name: Mr Samuel Alexander Longman
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-05
New address: 248 Mackadown Lane Birmingham B33 0LE
Old address: Units 1 - 3 Willow Park Upton Lane Stoke Golding Warwickshire CV13 6EU United Kingdom
Documents
Notification of a person with significant control
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: P.G.S. Logistics Holdings Limited
Notification date: 2022-09-30
Documents
Termination director company with name termination date
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-30
Officer name: Paul Lovatt
Documents
Termination director company with name termination date
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald George Harry Lovatt
Termination date: 2022-09-30
Documents
Appoint person director company with name date
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Eyles
Appointment date: 2022-09-30
Documents
Appoint person director company with name date
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-30
Officer name: Mr David John Critchlow
Documents
Termination secretary company with name termination date
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vaughan Davies & Co (Accountants) Limited
Termination date: 2022-09-30
Documents
Confirmation statement with updates
Date: 05 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 04 Mar 2022
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-01
Officer name: Mr Paul Lovatt
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 04 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-26
New address: Units 1 - 3 Willow Park Upton Lane Stoke Golding Warwickshire CV13 6EU
Old address: 100 Long Street Atherstone Warwickshire CV9 1AP
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Mortgage satisfy charge full
Date: 01 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 11 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 31/01/03
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 30/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 09006754 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANOR CLOSE,DAVENTRY,NN11 3YQ
Number: | 10021448 |
Status: | ACTIVE |
Category: | Private Limited Company |
NANTONG HUIBAO METAL PRODUCTS CO., LTD
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 10916625 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIGHTGUARD SECURITY SUPPORT SERVICES LTD
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 10755940 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 FAIRVIEW DRIVE,SHREWSBURY,SY3 0LD
Number: | 05425053 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SCRATTON ROAD,STANFORD-LE-HOPE,SS17 0NZ
Number: | 06051066 |
Status: | ACTIVE |
Category: | Private Limited Company |