Company NameHovair Limited
DirectorTimothy John Entwistle
Company StatusActive
Company Number07103146
CategoryPrivate Limited Company
Incorporation Date12 December 2009(14 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Timothy John Entwistle
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmblem Works Emblem Street
Bolton
Lancashire
BL3 5BW

Contact

Websitewww.movetechuk.com/hovairairfilmtransporters.html
Email address[email protected]
Telephone01204 525626
Telephone regionBolton

Location

Registered AddressEmblem Works
Emblem Street
Bolton
Lancashire
BL3 5BW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

14 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
15 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
16 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
17 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
2 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
24 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
24 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
22 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Register inspection address has been changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA United Kingdom (1 page)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Register inspection address has been changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA United Kingdom (1 page)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
21 December 2010Register inspection address has been changed (1 page)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
21 December 2010Register inspection address has been changed (1 page)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
3 February 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
3 February 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
12 December 2009Incorporation (34 pages)
12 December 2009Incorporation (34 pages)