Hgv Direct Limited AIRFIELD INDUSTRIAL ESTATE


Hgv Direct started in year 1984 as Private Limited Company with registration number 01857034. The Hgv Direct company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Airfield Industrial Estate at The Elms. Postal code: DE6 1HD. Since 2006/09/29 Hgv Direct Limited is no longer carrying the name Linings & Hoses.

Currently there are 4 directors in the the firm, namely Dale T., Julie S. and Christopher K. and others. In addition one secretary - Julie S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul N. who worked with the the firm until 18 November 2011.

Hgv Direct Limited Address / Contact

Office Address The Elms
Office Address2 Moorfarm Road East
Town Airfield Industrial Estate
Post code DE6 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01857034
Date of Incorporation Fri, 19th Oct 1984
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Dale T.

Position: Director

Appointed: 12 September 2019

Julie S.

Position: Secretary

Appointed: 29 December 2008

Julie S.

Position: Director

Appointed: 29 December 2008

Christopher K.

Position: Director

Appointed: 25 July 2008

Simon S.

Position: Director

Appointed: 01 July 1992

Howard M.

Position: Director

Appointed: 07 January 2022

Resigned: 08 December 2023

Ryan M.

Position: Director

Appointed: 01 April 2016

Resigned: 02 December 2022

Paul N.

Position: Secretary

Appointed: 16 December 2010

Resigned: 18 November 2011

Peter H.

Position: Director

Appointed: 30 July 2010

Resigned: 31 July 2014

Neil D.

Position: Director

Appointed: 25 July 2008

Resigned: 07 December 2009

Nigel N.

Position: Director

Appointed: 25 July 2008

Resigned: 19 February 2010

Anthony P.

Position: Director

Appointed: 25 July 2008

Resigned: 10 September 2014

Steven K.

Position: Director

Appointed: 25 May 2004

Resigned: 28 September 2006

Philip G.

Position: Director

Appointed: 25 May 2004

Resigned: 28 September 2006

Paul N.

Position: Director

Appointed: 22 December 1999

Resigned: 16 December 2010

James G.

Position: Director

Appointed: 01 July 1992

Resigned: 31 December 2005

Brian S.

Position: Director

Appointed: 31 December 1991

Resigned: 28 September 2006

Brenda S.

Position: Director

Appointed: 31 December 1991

Resigned: 21 March 1997

Stuart S.

Position: Director

Appointed: 31 December 1991

Resigned: 28 September 2006

Guy R.

Position: Director

Appointed: 31 December 1991

Resigned: 29 December 2008

Neil S.

Position: Director

Appointed: 31 December 1991

Resigned: 28 September 2006

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Bowl Reed Enterprises Ltd from Aylesford, England. The abovementioned PSC is categorised as "a ltd", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Simon S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Bowl Reed Enterprises Ltd

Jayar Components Limited Jayar House, Motorway Industrial Estate, Forstal Road, Aylesford, Kent, ME20 7AF, England

Legal authority English
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 05471417
Notified on 2 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Simon S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Linings & Hoses September 29, 2006
Linings And Hoses (wirksworth) January 10, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 17th, June 2023
Free Download (37 pages)

Company search

Advertisements