Hwv 11 Limited

General information

Name:

Hwv 11 Ltd

Office Address:

Unit 18 St Davids Industrial Estate St Davids Road Swansea Enterprise Park SA6 8QL Swansea

Number: 06358818

Incorporation date: 2007-09-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hwv 11 started its operations in 2007 as a Private Limited Company with reg. no. 06358818. This particular firm has been functioning for seventeen years and the present status is active. The firm's office is located in Swansea at Unit 18 St Davids Industrial Estate St Davids Road. You could also locate the company utilizing the area code : SA6 8QL. Established as Greenow, the company used the business name until 2010, the year it was replaced by Hwv 11 Limited. This firm's declared SIC number is 43220 and their NACE code stands for Plumbing, heat and air-conditioning installation. Hwv 11 Ltd reported its account information for the financial year up to 2022-12-31. The company's latest confirmation statement was filed on 2023-08-19.

Within this limited company, all of director's obligations up till now have been fulfilled by Alan G. and Paul G.. Within the group of these two individuals, Alan G. has managed limited company the longest, having been a part of directors' team since 2007. In addition, the managing director's efforts are constantly helped with by a secretary - Paul G., who was officially appointed by this limited company in 2016.

  • Previous company's names
  • Hwv 11 Limited 2010-05-18
  • Greenow Limited 2007-09-03

Financial data based on annual reports

Company staff

Paul G.

Role: Secretary

Appointed: 01 May 2016

Latest update: 13 March 2024

Alan G.

Role: Director

Appointed: 03 September 2007

Latest update: 13 March 2024

Paul G.

Role: Director

Appointed: 03 September 2007

Latest update: 13 March 2024

People with significant control

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

Alan G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul G.
Notified on 6 April 2016
Ceased on 17 January 2020
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 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 June 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 August 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 4 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 19th August 2023 (CS01)
filed on: 19th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

4 Heather Rise Jersey Marine

Post code:

SA10 6LJ

City / Town:

Neath

HQ address,
2013

Address:

4 Heather Rise Jersey Marine

Post code:

SA10 6LJ

City / Town:

Neath

HQ address,
2014

Address:

4 Heather Rise Jersey Marine

Post code:

SA10 6LJ

City / Town:

Neath

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
16
Company Age

Similar companies nearby

Closest companies