H.V.R. International Ltd was registered on 07 March 1991 and has its registered office in Jarrow Tyne And Wear, it's status at Companies House is "Active". There are 4 directors listed for this business. We don't currently know the number of employees at this organisation.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Stephen Elliott/
1958-04 |
Individual person with significant control |
British/
England |
|
Mr Kevin Mclaughlin/
1953-01 |
Individual person with significant control |
British/
United Kingdom |
|
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 |
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 |