Hov Global Services Limited

DataGardener
hov global services limited
live
Micro

Hov Global Services Limited

03379665Private Limited With Share Capital

Baronsmede The Avenue, Egham, TW209AB
Incorporated

02/06/1997

Company Age

28 years

Directors

2

Employees

3

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Hov Global Services Limited (03379665) is a private limited with share capital incorporated on 02/06/1997 (28 years old) and registered in egham, TW209AB. The company operates under SIC code 82990 and is classified as Micro.

Hov global services limited is a business supplies and equipment company based out of 10 pond wood close, northampton, united kingdom.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 02/06/1997
TW209AB
3 employees

Financial Overview

Total Assets

£1.81M

Liabilities

£7.39M

Net Assets

£-5.58M

Cash

£9

Key Metrics

3

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2025
Accounts With Accounts Type Small
Category:Accounts
Date:19-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2014
Auditors Resignation Company
Category:Auditors
Date:04-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2013
Auditors Resignation Company
Category:Auditors
Date:22-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2013
Legacy
Category:Mortgage
Date:27-12-2012
Legacy
Category:Mortgage
Date:12-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2011
Termination Director Company With Name
Category:Officers
Date:26-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-07-2011
Auditors Resignation Company
Category:Auditors
Date:07-03-2011
Legacy
Category:Mortgage
Date:05-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2010
Legacy
Category:Mortgage
Date:03-08-2010
Termination Director Company With Name
Category:Officers
Date:08-07-2010
Termination Director Company With Name
Category:Officers
Date:11-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-05-2010
Termination Secretary Company With Name
Category:Officers
Date:26-03-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-03-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:12-02-2010
Change Of Name Notice
Category:Change Of Name
Date:12-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2010
Legacy
Category:Mortgage
Date:18-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:03-11-2009
Legacy
Category:Officers
Date:18-09-2009
Legacy
Category:Address
Date:18-09-2009
Legacy
Category:Annual Return
Date:09-06-2009
Legacy
Category:Accounts
Date:24-04-2009
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2009
Legacy
Category:Annual Return
Date:04-06-2008
Legacy
Category:Officers
Date:22-01-2008
Legacy
Category:Officers
Date:04-01-2008
Legacy
Category:Officers
Date:04-01-2008
Legacy
Category:Address
Date:12-10-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:10-10-2007
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2007
Legacy
Category:Officers
Date:18-07-2007
Legacy
Category:Officers
Date:03-07-2007
Legacy
Category:Officers
Date:06-06-2007
Legacy
Category:Annual Return
Date:05-06-2007
Legacy
Category:Officers
Date:05-06-2007
Legacy
Category:Mortgage
Date:03-03-2007
Legacy
Category:Mortgage
Date:03-03-2007
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2006
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2006
Legacy
Category:Capital
Date:25-10-2006
Legacy
Category:Capital
Date:25-10-2006
Resolution
Category:Resolution
Date:25-10-2006
Resolution
Category:Resolution
Date:25-10-2006
Resolution
Category:Resolution
Date:25-10-2006
Legacy
Category:Mortgage
Date:21-07-2006
Legacy
Category:Annual Return
Date:14-06-2006
Legacy
Category:Officers
Date:16-08-2005
Legacy
Category:Officers
Date:09-08-2005
Legacy
Category:Officers
Date:13-07-2005
Legacy
Category:Annual Return
Date:12-07-2005
Legacy
Category:Address
Date:01-07-2005
Legacy
Category:Officers
Date:24-02-2005

Risk Assessment

low risk

International Score

Accounts

Typesmall company
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Baronsmede The Avenue, Egham, TW209ABRegistered
Burleigh House, Chapel Oak, Salford Priors, Evesham, Worcestershire, WR118SP

Contact

hovsltd.com
Baronsmede The Avenue, Egham, TW209AB