About

Registered Number: 08453424
Date of Incorporation: 20/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Lower Ground Rickyard Barn Pury Hill Business Park, Alderton, Towcester, Northamptonshire, NN12 7LS,

 

Having been setup in 2013, Hgvh Ltd are based in Towcester, it's status at Companies House is "Active". The business has only one director listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIERLEY, Abigail 27 November 2014 21 August 2018 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
CH01 - Change of particulars for director 01 April 2020
PSC04 - N/A 01 April 2020
SH08 - Notice of name or other designation of class of shares 16 March 2020
RESOLUTIONS - N/A 13 March 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 04 October 2018
RESOLUTIONS - N/A 30 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 August 2018
SH19 - Statement of capital 30 August 2018
CAP-SS - N/A 30 August 2018
TM01 - Termination of appointment of director 21 August 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 03 April 2018
CH01 - Change of particulars for director 03 April 2018
AD01 - Change of registered office address 14 March 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 20 March 2017
AA - Annual Accounts 07 November 2016
AD01 - Change of registered office address 01 November 2016
SH03 - Return of purchase of own shares 31 August 2016
RESOLUTIONS - N/A 23 August 2016
RESOLUTIONS - N/A 15 August 2016
SH06 - Notice of cancellation of shares 15 August 2016
MR04 - N/A 04 August 2016
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 02 March 2016
AA - Annual Accounts 02 December 2015
AP01 - Appointment of director 29 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 18 November 2014
TM01 - Termination of appointment of director 14 November 2014
RESOLUTIONS - N/A 07 September 2014
SH01 - Return of Allotment of shares 07 September 2014
SH08 - Notice of name or other designation of class of shares 07 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 07 September 2014
AP01 - Appointment of director 29 August 2014
AR01 - Annual Return 28 March 2014
CH01 - Change of particulars for director 28 March 2014
AA01 - Change of accounting reference date 10 July 2013
SH01 - Return of Allotment of shares 29 April 2013
SH08 - Notice of name or other designation of class of shares 09 April 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
NEWINC - New incorporation documents 20 March 2013

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.