Hove Vapor Inc Ltd HOVE


Hove Vapor Inc started in year 2015 as Private Limited Company with registration number 09400543. The Hove Vapor Inc company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Hove at 28 George Street. Postal code: BN3 3YA. Since February 5, 2015 Hove Vapor Inc Ltd is no longer carrying the name Hove Inc.

The company has one director. Abid H., appointed on 17 April 2020. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Sarfraz C., Maqbool H. and others listed below. There were no ex secretaries.

Hove Vapor Inc Ltd Address / Contact

Office Address 28 George Street
Town Hove
Post code BN3 3YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09400543
Date of Incorporation Thu, 22nd Jan 2015
Industry
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Abid H.

Position: Director

Appointed: 17 April 2020

Sarfraz C.

Position: Director

Appointed: 22 January 2015

Resigned: 29 February 2020

Maqbool H.

Position: Director

Appointed: 22 January 2015

Resigned: 01 May 2020

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Razia H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Maqbool H. This PSC owns 25-50% shares. The third one is Sarfraz C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Razia H.

Notified on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maqbool H.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: 25-50% shares

Sarfraz C.

Notified on 6 April 2016
Ceased on 29 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hove Inc February 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-13 058-9 992      
Balance Sheet
Cash Bank On Hand 37 08340 166     
Current Assets39 43169 18378 39189 54699 344174 541142 88187 620
Debtors14 10014 10018 725     
Net Assets Liabilities -9 99214 3113 6361 95121 22924 00926 187
Other Debtors 14 10018 725     
Property Plant Equipment 17 50247 379     
Total Inventories 18 00019 500     
Cash Bank In Hand5 83137 083      
Net Assets Liabilities Including Pension Asset Liability-13 058-9 992      
Stocks Inventory19 50018 000      
Tangible Fixed Assets21 87817 502      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-13 060-9 994      
Shareholder Funds-13 058-9 992      
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 84521 690     
Average Number Employees During Period 2234455
Creditors 87 40026 68120 68517 31529 57013 53741 677
Increase From Depreciation Charge For Year Property Plant Equipment  11 845     
Net Current Assets Liabilities38 46459 90651 71068 86182 029144 971129 34445 943
Other Creditors 87 400113 400     
Other Taxation Social Security Payable 8 2777 574     
Property Plant Equipment Gross Cost 27 34769 069     
Total Additions Including From Business Combinations Property Plant Equipment  41 722     
Total Assets Less Current Liabilities60 34277 40899 089106 764112 351169 229148 75061 468
Trade Creditors Trade Payables  18 107     
Fixed Assets21 87817 50247 37937 90330 32224 25819 40615 525
Creditors Due After One Year73 40087 400      
Creditors Due Within One Year9679 277      
Number Shares Allotted22      
Par Value Share11      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions27 347       
Tangible Fixed Assets Cost Or Valuation27 34727 347      
Tangible Fixed Assets Depreciation5 4699 845      
Tangible Fixed Assets Depreciation Charged In Period5 4694 376      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
Free Download (3 pages)

Company search

Advertisements