Hovat Limited AYLESFORD


Hovat started in year 1973 as Private Limited Company with registration number 01146599. The Hovat company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Aylesford at West Point. Postal code: ME20 6XJ. Since Fri, 22nd Oct 1999 Hovat Limited is no longer carrying the name C I Converters.

At present there are 4 directors in the the firm, namely Eamon F., Barry O. and William H. and others. In addition one secretary - Kevin B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hovat Limited Address / Contact

Office Address West Point
Office Address2 New Hythe Lane, Larkfield
Town Aylesford
Post code ME20 6XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01146599
Date of Incorporation Tue, 20th Nov 1973
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Eamon F.

Position: Director

Appointed: 16 June 2023

Barry O.

Position: Director

Appointed: 16 June 2023

William H.

Position: Director

Appointed: 26 February 2001

Kevin B.

Position: Secretary

Appointed: 17 January 2001

Kevin B.

Position: Director

Appointed: 24 November 1993

Michael H.

Position: Secretary

Appointed: 17 May 1999

Resigned: 17 January 2001

Michael H.

Position: Director

Appointed: 17 May 1999

Resigned: 12 September 2001

Christopher D.

Position: Director

Appointed: 17 May 1999

Resigned: 12 September 2001

Michael M.

Position: Director

Appointed: 19 March 1998

Resigned: 17 May 1999

Stephen B.

Position: Director

Appointed: 25 July 1995

Resigned: 17 May 1999

Michael M.

Position: Secretary

Appointed: 30 September 1994

Resigned: 17 May 1999

Gerald D.

Position: Director

Appointed: 09 September 1993

Resigned: 28 February 2001

Peter U.

Position: Director

Appointed: 08 June 1993

Resigned: 31 December 1995

Mark L.

Position: Director

Appointed: 08 June 1993

Resigned: 06 September 1994

Andrew C.

Position: Secretary

Appointed: 28 May 1993

Resigned: 30 September 1994

Denis C.

Position: Director

Appointed: 28 May 1993

Resigned: 31 May 1995

Grant F.

Position: Director

Appointed: 23 April 1993

Resigned: 28 March 2000

Alan H.

Position: Secretary

Appointed: 16 October 1991

Resigned: 28 May 1993

Alan H.

Position: Director

Appointed: 29 May 1991

Resigned: 28 May 1993

Ian K.

Position: Director

Appointed: 29 May 1991

Resigned: 28 May 1993

Grahame O.

Position: Director

Appointed: 29 May 1991

Resigned: 22 March 1996

Aubrey P.

Position: Director

Appointed: 29 May 1991

Resigned: 28 May 1993

Peter K.

Position: Director

Appointed: 29 May 1991

Resigned: 16 October 1991

Colin B.

Position: Director

Appointed: 29 May 1991

Resigned: 31 December 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Grafham Holdings Limited from Aylesford, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Kevin B. This PSC has significiant influence or control over the company,. Moving on, there is William H., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Grafham Holdings Limited

Unit 1 New Hythe Lane, Larkfield, Aylesford, ME20 6XJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 04241720
Notified on 16 June 2023
Nature of control: 75,01-100% shares

Kevin B.

Notified on 6 April 2016
Ceased on 16 June 2023
Nature of control: significiant influence or control

William H.

Notified on 6 April 2016
Ceased on 16 June 2023
Nature of control: significiant influence or control

Company previous names

C I Converters October 22, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, June 2023
Free Download (29 pages)

Company search

Advertisements