Hoverdrone Limited

General information

Name:

Hoverdrone Ltd

Office Address:

28 Caversham Road Chapel House Estate NE5 1JP Newcastle Upon Tyne

Number: 07951068

Incorporation date: 2012-02-15

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hoverdrone Limited with Companies House Reg No. 07951068 has been operating on the market for twelve years. This particular Private Limited Company is officially located at 28 Caversham Road, Chapel House Estate, Newcastle Upon Tyne and their postal code is NE5 1JP. From Friday 18th March 2022 Hoverdrone Limited is no longer under the business name Four Js Engineering. This company's principal business activity number is 43290: Other construction installation. The company's most recent annual accounts were submitted for the period up to Tue, 28th Feb 2023 and the latest confirmation statement was filed on Wed, 22nd Feb 2023.

For twelve years, the firm has only been overseen by one managing director: Kevin M. who has been leading it since Wednesday 15th February 2012.

Kevin M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Hoverdrone Limited 2022-03-18
  • Four Js Engineering Limited 2012-02-15

Financial data based on annual reports

Company staff

Kevin M.

Role: Director

Appointed: 15 February 2012

Latest update: 2 April 2024

People with significant control

Kevin M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 November 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26 November 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 19 September 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 19 September 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation
Free Download
Confirmation statement with no updates 2023-02-22 (CS01)
filed on: 23rd, February 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
12
Company Age

Similar companies nearby

Closest companies