About

Registered Number: 02589651
Date of Incorporation: 07/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Bedesway, Bede Industrial Estate, Jarrow Tyne And Wear, NE32 3EN

 

Based in Jarrow Tyne And Wear, H.V.R. International Ltd was established in 1991, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Wilson, Joan, Manning, Roger John, Nicholson, Henry, Price, Denzil John Llewelyn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Roger John 15 March 1991 31 March 1999 1
NICHOLSON, Henry 15 March 1991 30 October 1997 1
PRICE, Denzil John Llewelyn 15 March 1991 30 October 1997 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Joan 06 November 2008 16 October 2013 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 06 March 2019
AA - Annual Accounts 05 March 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 26 February 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 03 December 2013
TM02 - Termination of appointment of secretary 16 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
MR01 - N/A 12 September 2013
MR01 - N/A 05 September 2013
MR01 - N/A 27 August 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
AA - Annual Accounts 12 December 2008
395 - Particulars of a mortgage or charge 09 May 2008
RESOLUTIONS - N/A 29 March 2008
363a - Annual Return 19 March 2008
395 - Particulars of a mortgage or charge 06 February 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 26 February 2003
RESOLUTIONS - N/A 25 January 2003
AUD - Auditor's letter of resignation 04 November 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 15 November 2000
169 - Return by a company purchasing its own shares 01 November 2000
RESOLUTIONS - N/A 29 September 2000
RESOLUTIONS - N/A 29 September 2000
RESOLUTIONS - N/A 11 September 2000
RESOLUTIONS - N/A 11 September 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 05 September 2000
AA - Annual Accounts 20 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
363s - Annual Return 29 February 2000
288a - Notice of appointment of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 09 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1998
395 - Particulars of a mortgage or charge 09 June 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 18 March 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 10 February 1997
AA - Annual Accounts 05 March 1996
363s - Annual Return 26 February 1996
363s - Annual Return 28 February 1995
AA - Annual Accounts 04 February 1995
363s - Annual Return 09 March 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 25 February 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 18 March 1992
288 - N/A 14 May 1991
288 - N/A 14 May 1991
287 - Change in situation or address of Registered Office 14 May 1991
RESOLUTIONS - N/A 23 April 1991
RESOLUTIONS - N/A 23 April 1991
RESOLUTIONS - N/A 23 April 1991
MA - Memorandum and Articles 23 April 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 1991
123 - Notice of increase in nominal capital 23 April 1991
395 - Particulars of a mortgage or charge 18 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1991
CERTNM - Change of name certificate 27 March 1991
CERTNM - Change of name certificate 27 March 1991
NEWINC - New incorporation documents 07 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2013 Outstanding

N/A

A registered charge 30 August 2013 Outstanding

N/A

A registered charge 22 August 2013 Outstanding

N/A

Mortgage 06 May 2008 Outstanding

N/A

Omnibus guarantee and set-off agreement 31 January 2008 Outstanding

N/A

Debenture 26 May 1998 Outstanding

N/A

Debenture 10 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.