HGV DRIVER TRAINING CENTRE LIMITED

Higgison House Higgison House, London, EC1V 1NW
StatusACTIVE
Company No.07098994
CategoryPrivate Limited Company
Incorporated09 Dec 2009
Age14 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

HGV DRIVER TRAINING CENTRE LIMITED is an active private limited company with number 07098994. It was incorporated 14 years, 6 months, 3 days ago, on 09 December 2009. The company address is Higgison House Higgison House, London, EC1V 1NW.



Company Fillings

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maureen Mcghie

Notification date: 2023-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Martin Mcghie

Termination date: 2023-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-10

Psc name: Raymond Martin Mcghie

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-24

Officer name: Mr Raymond Martin Mcghie

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-24

Officer name: Mr Thomas Benjaman Mcghie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed surrey & hampshire training LIMITED\certificate issued on 23/01/14

Documents

View document PDF

Change of name notice

Date: 23 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Martin Mcghie

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-11

Old address: 9 Lawrence Crescent Windlesham GU20 6QL United Kingdom

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Tipper

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2011

Action Date: 11 Aug 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Change sail address company

Date: 22 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 09 Dec 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:02722773
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HMB RESULTS LTD

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11093949
Status:ACTIVE
Category:Private Limited Company

M.J. CONSTRUCTION SERVICES LIMITED

161 FOREST ROAD,LONDON,E17 6HE

Number:06298818
Status:ACTIVE
Category:Private Limited Company

PAPILLON COFFEE COMPANY LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11148155
Status:ACTIVE
Category:Private Limited Company

REAL WORLD TOURS LIMITED

MILL LANE,CORSHAM,SN13 8PL

Number:02780663
Status:ACTIVE
Category:Private Limited Company

ST. MARYCHURCH DEVELOPMENTS LIMITED

GREY'S BUILDING,MANCHESTER,M2 4DU

Number:04873040
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source