HANOVIA LIMITED

780-781 Buckingham Avenue, Slough, SL1 4LA, Berkshire
StatusACTIVE
Company No.01473077
CategoryPrivate Limited Company
Incorporated15 Jan 1980
Age44 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

HANOVIA LIMITED is an active private limited company with number 01473077. It was incorporated 44 years, 5 months, 24 days ago, on 15 January 1980. The company address is 780-781 Buckingham Avenue, Slough, SL1 4LA, Berkshire.



Company Fillings

Accounts with accounts type full

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natasha Claire Doel

Appointment date: 2023-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Lawrence Van Der Pant

Termination date: 2023-11-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Natasha Claire Doel

Appointment date: 2023-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gavin Lawrence Van Der Pant

Termination date: 2023-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gavin Lawrence Van Der Pant

Appointment date: 2023-09-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heidi Naude

Termination date: 2023-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Lawrence Van Der Pant

Appointment date: 2023-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Naude

Termination date: 2023-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Boris Alexander Sidwell

Appointment date: 2022-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Patrick Ryan

Termination date: 2022-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Lewis

Appointment date: 2022-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Malcolm Brown

Termination date: 2022-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Constance Frederique Baroudel

Termination date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Brown

Appointment date: 2021-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Heidi Naude

Appointment date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heidi Naude

Appointment date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew Ralph Allen

Termination date: 2020-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mathew Ralph Allen

Termination date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Constance Frederique Baroudel

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Edward Cruger

Termination date: 2020-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Mcdougle

Termination date: 2018-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Edward Cruger

Appointment date: 2018-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Edward Dubois

Termination date: 2018-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Harry Wisbey

Termination date: 2017-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 01 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Edward Langston

Appointment date: 2017-02-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mathew Ralph Allen

Appointment date: 2017-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Ralph Allen

Appointment date: 2017-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William James Frederick Goring

Termination date: 2017-02-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William James Frederick Goring

Termination date: 2017-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2016

Action Date: 02 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Aston

Termination date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2015

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Edward Dubois

Appointment date: 2015-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stephen Lavelle

Termination date: 2015-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Michael Mccarthy

Termination date: 2015-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence Michael Mccarthy

Termination date: 2015-01-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William James Frederick Goring

Appointment date: 2015-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William James Frederick Goring

Appointment date: 2015-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: James Harry Wisbey

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr John Patrick Ryan

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Terence Michael Mccarthy

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-01

Officer name: Mr Terence Michael Mccarthy

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephen Lavelle

Appointment date: 2014-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Stamper

Termination date: 2014-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Aston

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Mcdougle

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Clark

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Watson

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2011

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Clark

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Stamper

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Dubois

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 03 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Charles Dubois

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr John Patrick Ryan

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: James Harry Wisbey

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Terence Michael Mccarthy

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Keith Watson

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2009

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr charles dubois

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr john patrick ryan

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew clark

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director craig howarth

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2008

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adam meyers

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr keith watson

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 09/11/07 from: 145 farnham road slough berkshire SL1 4XB

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CRESCENT PARTNERS 2 LTD

SUITE2A BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL

Number:10353000
Status:ACTIVE
Category:Private Limited Company

LAVANYAA TRADING LTD

2 BURTON HOUSE REPTON PLACE,AMERSHAM,HP7 9LP

Number:10408131
Status:ACTIVE
Category:Private Limited Company

MCRORYS TRANSPORT LTD

2 MCRORYS ROAD,NEWRY,BT35 0BD

Number:NI626813
Status:ACTIVE
Category:Private Limited Company

SOME DESIGN LTD

FLAT 5, PALACE COURT,LONDON,SW2 3ED

Number:11068135
Status:ACTIVE
Category:Private Limited Company

SONAPAD LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11294309
Status:ACTIVE
Category:Private Limited Company

STORITH CONSULTING LIMITED

9 HIGH STREET,WELLINGTON,TA21 8QT

Number:07742709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source