Hvr Holdings Ltd.

General information

Name:

Hvr Holdings Limited.

Office Address:

Wood Hicks & Co. Units 1-2 Warrior Court 9-11 Mumby Road PO12 1BS Gosport

Number: 06031438

Incorporation date: 2006-12-18

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hvr Holdings Ltd. has existed on the market for 18 years. Started with Registered No. 06031438 in 2006, it have office at Wood Hicks & Co. Units 1-2 Warrior Court, Gosport PO12 1BS. The company currently known as Hvr Holdings Ltd. was known under the name Conponex up till 19th February 2007 then the name was changed. This business's SIC and NACE codes are 64209 - Activities of other holding companies n.e.c.. Hvr Holdings Limited. filed its latest accounts for the period up to July 31, 2022. The business most recent confirmation statement was filed on December 13, 2022.

There is 1 managing director at the current moment controlling the following business, namely Bruce H. who's been utilizing the director's assignments since 18th December 2006.

Bruce H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Hvr Holdings Ltd. 2007-02-19
  • Conponex Ltd 2006-12-18

Financial data based on annual reports

Company staff

Bruce H.

Role: Director

Appointed: 25 January 2007

Latest update: 16 April 2024

People with significant control

Bruce H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 13 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 13 January 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 28 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Wed, 19th Jul 2023 director's details were changed (CH01)
filed on: 21st, July 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
17
Company Age

Similar companies nearby

Closest companies