Company NameHoveair (Building Services) Limited
DirectorsDavid Francis Collins and Peter Thomas Collins
Company StatusActive
Company Number01817315
CategoryPrivate Limited Company
Incorporation Date18 May 1984(39 years, 11 months ago)
Previous NameHoveaid Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Francis Collins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed20 November 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleProjects Director
Country of ResidenceEngland
Correspondence Address38 Mitchley Hill
Sanderstead
Surrey
CR2 9HB
Director NameMr Peter Thomas Collins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address72 Highlands Road
Bowers Gifford
Basildon
Essex
SS13 2JA
Secretary NameMr David Francis Collins
NationalityEnglish
StatusCurrent
Appointed01 August 1993(9 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleProjects Manager
Country of ResidenceEngland
Correspondence Address38 Mitchley Hill
Sanderstead
Surrey
CR2 9HB
Director NameMr Frederick William Farley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 1993)
RoleContractor
Correspondence Address47 Curtis Way
London
SE1 5XW
Secretary NameMr Frederick William Farley
NationalityBritish
StatusResigned
Appointed20 November 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address47 Curtis Way
London
SE1 5XW

Contact

Websitehoveair.com

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

41 at £1David Francis Collins
41.00%
Ordinary
38 at £1Mr Frederick William Farley
38.00%
Ordinary
21 at £1Peter Thomas Collins
21.00%
Ordinary

Financials

Year2014
Net Worth£409,424
Cash£165,053
Current Liabilities£617,150

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

28 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
12 January 2023Change of details for Mr Frederick William Farley as a person with significant control on 12 January 2023 (2 pages)
12 January 2023Confirmation statement made on 19 November 2022 with updates (5 pages)
12 January 2023Director's details changed for Mr Peter Thomas Collins on 12 January 2023 (2 pages)
25 March 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
22 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
5 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
12 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
27 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
1 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
26 August 2015Registered office address changed from C/O Rothman Pantall Llp 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from C/O Rothman Pantall Llp 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(6 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2012Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
6 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
21 January 2010Director's details changed for David Francis Collins on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Peter Thomas Collins on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Peter Thomas Collins on 21 January 2010 (2 pages)
21 January 2010Director's details changed for David Francis Collins on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
27 November 2009Registered office address changed from 24-26 Hermitage Lane London SE25 5HH on 27 November 2009 (1 page)
27 November 2009Registered office address changed from 24-26 Hermitage Lane London SE25 5HH on 27 November 2009 (1 page)
18 August 2009Return made up to 19/11/08; full list of members (4 pages)
18 August 2009Return made up to 19/11/08; full list of members (4 pages)
1 July 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
1 July 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
29 July 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
29 July 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
21 February 2008Return made up to 31/12/07; full list of members (3 pages)
21 February 2008Return made up to 31/12/07; full list of members (3 pages)
20 June 2007Return made up to 31/12/06; full list of members (3 pages)
20 June 2007Return made up to 31/12/06; full list of members (3 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Return made up to 31/12/05; full list of members (3 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Return made up to 31/12/05; full list of members (3 pages)
16 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
17 January 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
18 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
18 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
27 February 2004Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2004Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
25 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
21 November 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
10 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
29 November 2001Return made up to 19/11/01; full list of members (7 pages)
29 November 2001Return made up to 19/11/01; full list of members (7 pages)
10 April 2001Full accounts made up to 31 July 2000 (11 pages)
10 April 2001Full accounts made up to 31 July 2000 (11 pages)
2 January 2001Return made up to 20/11/00; full list of members (7 pages)
2 January 2001Return made up to 20/11/00; full list of members (7 pages)
5 June 2000Full accounts made up to 31 July 1999 (11 pages)
5 June 2000Full accounts made up to 31 July 1999 (11 pages)
12 January 2000Return made up to 20/11/99; full list of members (6 pages)
12 January 2000Return made up to 20/11/99; full list of members (6 pages)
12 May 1999Registered office changed on 12/05/99 from: hoveair house 2 gillett road thornton heath surrey CR7 8SN (1 page)
12 May 1999Registered office changed on 12/05/99 from: hoveair house 2 gillett road thornton heath surrey CR7 8SN (1 page)
9 April 1999Full accounts made up to 31 July 1998 (11 pages)
9 April 1999Full accounts made up to 31 July 1998 (11 pages)
16 December 1998Return made up to 20/11/98; full list of members (6 pages)
16 December 1998Return made up to 20/11/98; full list of members (6 pages)
31 May 1998Full accounts made up to 31 July 1997 (9 pages)
31 May 1998Full accounts made up to 31 July 1997 (9 pages)
17 December 1997Return made up to 20/11/97; full list of members (6 pages)
17 December 1997Return made up to 20/11/97; full list of members (6 pages)
5 June 1997Full accounts made up to 31 July 1996 (9 pages)
5 June 1997Full accounts made up to 31 July 1996 (9 pages)
10 March 1997Return made up to 31/12/96; full list of members (6 pages)
10 March 1997Return made up to 31/12/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 July 1995 (9 pages)
2 July 1996Accounts for a small company made up to 31 July 1995 (9 pages)
22 June 1996Return made up to 20/11/95; full list of members (6 pages)
22 June 1996Return made up to 20/11/95; full list of members (6 pages)
22 August 1995Full accounts made up to 31 July 1994 (9 pages)
22 August 1995Full accounts made up to 31 July 1994 (9 pages)
15 March 1995Auditor's resignation (2 pages)
15 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)