HVF LIMITED
Overview
| Company Name | HVF LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02238952 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HVF LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HVF LIMITED located?
| Registered Office Address | 25 Gresham Street EC2V 7HN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HVF LIMITED?
| Company Name | From | Until |
|---|---|---|
| AUTOWINDSCREENS (UK) LIMITED | Apr 04, 1988 | Apr 04, 1988 |
What are the latest accounts for HVF LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HVF LIMITED?
| Last Confirmation Statement Made Up To | Feb 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2026 |
| Overdue | No |
What are the latest filings for HVF LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Acl Autolease Holdings Limited as a person with significant control on Sep 26, 2025 | pages | PSC07 | ||
Termination of appointment of Ryan Beattie as a secretary on Mar 09, 2026 | 1 pages | TM02 | ||
Appointment of Mr David Dermot Hennessey as a secretary on Mar 09, 2026 | 2 pages | AP03 | ||
Confirmation statement made on Feb 19, 2026 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||
Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Gittins as a secretary on Jan 19, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Nicholas Andrew Williams on Dec 21, 2022 | 2 pages | CH01 | ||
Appointment of Nicholas Andrew Williams as a director on Oct 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Statement of company's objects | 2 pages | CC04 | ||
Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 25 Gresham Street London EC2V 7HN on May 05, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 18, 2021 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Who are the officers of HVF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 346172160001 | |||||||
| MCCAFFREY, James Patrick | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Black Horse United Kingdom | Scotland | British | 236603360001 | |||||
| WILLIAMS, Nicholas Andrew | Director | 11 Portland Street M1 3HU Manchester Westminster House United Kingdom | England | British | 305943860001 | |||||
| BARRON, Ian | Secretary | Whinney Wood Farnley Tyas HD4 6UW Huddersfield West Yorkshire | British | 36470950001 | ||||||
| BEATTIE, Ryan | Secretary | The Mound EH1 1YZ Edinburgh Lloyds Banking Group United Kingdom | 326202320001 | |||||||
| COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 318391490001 | |||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 222327900001 | |||||||
| JONSSON, Elizabeth Irvine Reid | Secretary | The Spinney Featherbed Lane, Pathlow CV37 0ER Stratford Upon Avon Warwickshire | British | 71376550001 | ||||||
| MARTIN, Terence John | Secretary | 525 Holcombe Road Greenmount BL8 4EL Bury Lancashire | British | 802200001 | ||||||
| RUSSELL, Simon Richard | Secretary | Fern Glen House Hathersage Road, Dore S17 3AB Sheffield South Yorkshire | British | 92491800001 | ||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||
| BALLINGALL, Stuart James | Director | 39 Craigleith Drive EH4 3JU Edinburgh Midlothian | British | 118506820001 | ||||||
| BARRON, Ian | Director | Whinney Wood Farnley Tyas HD4 6UW Huddersfield West Yorkshire | British | 36470950001 | ||||||
| BESWICK, Timothy John | Director | 77 Middle Mead RG27 9TE Hook Hampshire | British | 53577230001 | ||||||
| BROTHERTON, Paul | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | United Kingdom | British | 193543380001 | |||||
| CARGILL, Scott William | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | United Kingdom | British | 193660260001 | |||||
| CHESSMAN, Mark Francis | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | England | British | 196385070001 | |||||
| COLES, Pamela Mary | Director | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| DAWSON, Phillip Anthony | Director | 52 Hall Farm Road Duffield DE56 4FS Belper Derbyshire | British | 64157740001 | ||||||
| EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | 105999210001 | |||||
| FRANCIS, Rick | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | England | British | 180380320001 | |||||
| FRANCIS, Rick | Director | Ravenswood House Coventry Road CV47 1BG Southam Warwickshire | England | British | 180380320001 | |||||
| GRANT, Philip Robert | Director | Chiswell Street EC1Y 4XX London 47-48 United Kingdom | United Kingdom | British | 136035750002 | |||||
| HOME, Colin Stuart | Director | 28 Roslyn Avenue Netherton HD4 7EW Huddersfield West Yorkshire | British | 2585820001 | ||||||
| JONES, Richard Andrew | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Ettrick House United Kingdom | United Kingdom | British | 130118640005 | |||||
| JONSSON, Elizabeth Irvine Reid | Director | The Spinney Featherbed Lane, Pathlow CV37 0ER Stratford Upon Avon Warwickshire | British | 71376550001 | ||||||
| MACHELL, Simon Christopher | Director | Gooch's Farm Rushall IP21 4QB Diss Norfolk | British | 145338560001 | ||||||
| MARTIN, Terence John | Director | 525 Holcombe Road Greenmount BL8 4EL Bury Lancashire | England | British | 802200001 | |||||
| MCNAUGHTON, Craig Cameron | Director | Heathside Park Heathside Park Road SK3 0RB Stockport Lex Autolease England England | United Kingdom | British | 248554940001 | |||||
| PARKES, Carol Ann | Director | Heathside Park Road SK3 0RB Stockport Heathside Cheshire United Kingdom | United Kingdom | British | 139996590028 | |||||
| PARKES, Carol Ann | Director | Heathside Park Road SK3 0RB Stockport Heathside Cheshire United Kingdom | United Kingdom | British | 139996590027 | |||||
| PORTER, Tim Revell | Director | Heathside Park Heathside Park Road SK3 0RB Stockport Lex Autolease England England | England | British | 257514280001 |
Who are the persons with significant control of HVF LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Acl Autolease Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0