Sanderstead
Surrey
CR2 9HB
Director Name | Mr Peter Thomas Collins |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Taffrail Gardens South Woodham Ferrers Chelmsford CM3 5WH |
Secretary Name | Mr David Francis Collins |
---|---|
Nationality | English |
Status | Current |
Appointed | 17 April 2002(same day as company formation) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 38 Mitchley Hill Sanderstead Surrey CR2 9HB |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | hoveair.com |
---|
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Hoveair (Group) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,554 |
Cash | £17,325 |
Current Liabilities | £447,572 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 4 days from now) |
5 June 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
11 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
7 June 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
14 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
3 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
1 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 July 2016 (11 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 July 2016 (11 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
26 August 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
12 May 2014 | Director's details changed for Mr Peter Thomas Collins on 1 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Mr Peter Thomas Collins on 1 April 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Peter Thomas Collins on 1 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
19 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
27 November 2009 | Registered office address changed from 24-26 Hermitage Lane London SE25 5HH on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from 24-26 Hermitage Lane London SE25 5HH on 27 November 2009 (1 page) |
29 October 2009 | Amended accounts made up to 31 July 2008 (11 pages) |
29 October 2009 | Amended accounts made up to 31 July 2008 (11 pages) |
18 August 2009 | Return made up to 17/04/09; full list of members (4 pages) |
18 August 2009 | Return made up to 17/04/09; full list of members (4 pages) |
15 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
15 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
30 October 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
30 October 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
1 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
2 August 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
2 August 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
20 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
20 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
21 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
24 May 2005 | Return made up to 17/04/05; full list of members (2 pages) |
24 May 2005 | Return made up to 17/04/05; full list of members (2 pages) |
15 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
15 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
23 July 2003 | Return made up to 17/04/03; full list of members (7 pages) |
23 July 2003 | Return made up to 17/04/03; full list of members (7 pages) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
13 June 2002 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
13 June 2002 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 25 hill road theydon bois epping essex (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 25 hill road theydon bois epping essex (1 page) |
24 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Incorporation (15 pages) |
17 April 2002 | Incorporation (15 pages) |