About

Registered Number: 05275613
Date of Incorporation: 02/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Holovis Ltd, Jacknell Road, Hinckley, Leicestershire, LE10 3BS,

 

Based in Hinckley, Leicestershire, Holovis International Ltd was registered on 02 November 2004, it has a status of "Active". The companies directors are listed as Hetherington, Jane Barbara, Hetherington, Stuart Andrew, Hetherington, Paul Douglas, Linscott, Maurice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HETHERINGTON, Stuart Andrew 12 November 2004 - 1
HETHERINGTON, Paul Douglas 12 November 2004 21 October 2010 1
LINSCOTT, Maurice 01 February 2011 31 August 2011 1
Secretary Name Appointed Resigned Total Appointments
HETHERINGTON, Jane Barbara 22 October 2010 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 August 2020
AP01 - Appointment of director 05 August 2020
TM01 - Termination of appointment of director 05 August 2020
AD01 - Change of registered office address 22 June 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 08 August 2019
AA01 - Change of accounting reference date 22 January 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 25 June 2018
MR01 - N/A 19 February 2018
AP01 - Appointment of director 14 February 2018
AP01 - Appointment of director 14 February 2018
RESOLUTIONS - N/A 12 February 2018
PSC02 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
AP01 - Appointment of director 08 February 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 02 September 2016
RESOLUTIONS - N/A 06 July 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 11 November 2014
MR04 - N/A 14 October 2014
MR05 - N/A 05 September 2014
MR04 - N/A 05 September 2014
MR04 - N/A 05 September 2014
AA - Annual Accounts 03 September 2014
MR01 - N/A 26 June 2014
MR01 - N/A 24 June 2014
AR01 - Annual Return 05 November 2013
AD01 - Change of registered office address 05 November 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 20 June 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
MG01 - Particulars of a mortgage or charge 14 January 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 12 October 2011
TM01 - Termination of appointment of director 02 September 2011
SH01 - Return of Allotment of shares 18 May 2011
RESOLUTIONS - N/A 16 May 2011
MEM/ARTS - N/A 16 May 2011
SH01 - Return of Allotment of shares 12 May 2011
AP01 - Appointment of director 16 February 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AP03 - Appointment of secretary 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
TM02 - Termination of appointment of secretary 27 October 2010
AA - Annual Accounts 13 September 2010
TM01 - Termination of appointment of director 15 March 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
395 - Particulars of a mortgage or charge 30 January 2009
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 14 July 2006
287 - Change in situation or address of Registered Office 02 February 2006
225 - Change of Accounting Reference Date 01 February 2006
363s - Annual Return 06 January 2006
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
NEWINC - New incorporation documents 02 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2018 Outstanding

N/A

A registered charge 23 June 2014 Outstanding

N/A

A registered charge 23 June 2014 Outstanding

N/A

Charge of deposit 27 February 2012 Fully Satisfied

N/A

Charge of deposit 12 January 2012 Fully Satisfied

N/A

Charge of deposit 19 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.