HVL SOLUTIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08881199. The registration start date is February 7, 2014. The current status is Active.
Company Number | 08881199 |
Company Name | HVL SOLUTIONS LIMITED |
Registered Address |
Unit 1 Derwent Business Park Heage Road Ripley DE5 3BZ England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2014-02-07 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 1 |
Accounts Due Date | 2021-01-31 |
Accounts Last Update | 2019-01-31 |
Returns Due Date | 2017-05-19 |
Returns Last Update | 2016-04-21 |
Confirmation Statement Due Date | 2021-02-13 |
Confirmation Statement Last Update | 2020-01-02 |
Information Source | source link |
SIC Code | Industry |
---|---|
42910 | Construction of water projects |
Address |
UNIT 1 DERWENT BUSINESS PARK HEAGE ROAD |
Post Town | RIPLEY |
Post Code | DE5 3BZ |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
HVL ENGINEERING LIMITED | Unit 1 Derwent Business Park, Heage Road, Ripley, DE5 3BZ, England |
VALVE & PIPELINE TECHNOLOGY LIMITED | Unit 1 Derwent Business Park, Heage Road, Ripley, Derbyshire, DE5 3BZ, United Kingdom |
HVL ENGINEERING DIVISION LIMITED | Unit 1 Derwent Business Park, Heage Road, Ripley, Derbyshire, DE5 3BZ, England |
THE DCR GROUP LTD | Unit 1 Derwent Business Park, Heage Road, Ripley, Derbyshire, DE5 3BZ, England |
Entity Name | Office Address |
---|---|
VALVE & PIPELINE MAINTENANCE LIMITED | Hvl Solutions Limited Unit 1 - Derwent Business Park, Heage Road, Ripley, Derbyshire, DE5 3BZ, United Kingdom |
Entity Name | Office Address |
---|---|
DMB BUSINESS CONSULTANCY LIMITED | Suite 8 The Cornerhouse, Albert Road, Ripley, Derbyshire, DE5 3FZ, United Kingdom |
1701 BRAND LIMITED | 9 Danesfield, Ripley, GU23 6LS, England |
MAGNUS PLUMBING AND HEATING LIMITED | Flax House, 253 Heage Road, Ripley, DE5 3GH, United Kingdom |
MEDICAL AID FOUNDATION LIMITED | 21 Brookvale Road, Denby, Ripley, Derbyshire, DE5 8NR, England |
COLIN WILKINSON LTD | 83 Norman Road, Ripley, DE5 3GN, England |
MILL HILL CONVENIENCE LTD | 248 Peasehill, Ripley, DE5 3JQ, England |
S AUSTIN JOINERY AND BUILDING LTD | 91 Street Lane, Denby, Ripley, DE5 8NF, England |
GEOTEK-UK LTD | 6a Chaple Street, Ripley, Derbyshire, DE5 3DN, United Kingdom |
FREELANCE AUTOMOTIVE SOLUTIONS LTD | 3 Brookfield Close, Codnor, Ripley, DE5 9PP, England |
HOW ABOUT GROUP LTD | 84a Church Street, Denby Village, Ripley, DE5 8PH, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MCCAUL, Matthew Joseph | Director (Active) | 23 Compton Avenue, Aston-On-Trent, Derby, England, DE72 2AU | October 1982 / 15 April 2015 |
British / United Kingdom |
Company Director |
O'DONNELL, Chloe Suzanne | Director (Active) | Shardlow Business Centre, No.1 Mill, The Wharf, Shardlow, Derby, England, DE72 2GH | February 1986 / 14 January 2015 |
British / United Kingdom |
Company Secretary/Director |
O'DONNELL, Michael | Director (Active) | 6 Long Croft, Aston-On-Trent, Derby, England, DE72 2UH | April 1974 / 15 April 2015 |
British / United Kingdom |
Cmpany Director |
FOSTER, Steve | Director (Resigned) | 6 Long Croft, 6 Long Croft, Aston On Trent, Aa, United Kingdom, DE72 2UH | September 1964 / 7 February 2014 |
British / England |
Chairman |
MCCAUL, Matthew Joseph | Director (Resigned) | 23 Compton Avenue, Aston-On-Trent, Derby, Derbyshire, England, DE72 2AU | October 1982 / 23 May 2014 |
British / United Kingdom |
Company Director |
MCCAUL, Matthew Joseph | Director (Resigned) | 6 Long Croft, 6 Long Croft, Aston On Trent, Aa, United Kingdom, DE72 2UH | October 1982 / 1 March 2014 |
British / United Kingdom |
Company Director |
O'DONNELL, Chloe Suzanne | Director (Resigned) | 44 Kings Mills Lane, Weston-On-Trent, Derby, England, DE72 2BQ | February 1986 / 1 March 2014 |
British / United Kingdom |
Company Director |
O'DONNELL, Michael William Stephen | Director (Resigned) | 6 Long Croft, 6 Long Croft, Aston On Trent, Aa, United Kingdom, DE72 2UH | April 1974 / 1 March 2014 |
British / England |
Company Director |
Post Town | RIPLEY |
Post Code | DE5 3BZ |
SIC Code | 42910 - Construction of water projects |
Please provide details on HVL SOLUTIONS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.