About

Registered Number: 04538187
Date of Incorporation: 18/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW

 

Hvps Ltd was founded on 18 September 2002 and has its registered office in Tunbridge Wells in Kent, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Brian Colin 23 October 2002 - 1
HARVEY, Peter Derek 23 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Jean Kathleen 23 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 20 February 2020
PSC04 - N/A 20 August 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 24 September 2018
PSC04 - N/A 24 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 09 July 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 09 July 2009
363s - Annual Return 27 October 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 07 October 2003
225 - Change of Accounting Reference Date 30 July 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
CERTNM - Change of name certificate 29 October 2002
RESOLUTIONS - N/A 27 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2002
CERTNM - Change of name certificate 24 October 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.