M.H.V. PRODUCTS LIMITED
ASHFORD

Hellopages » Greater London » Hounslow » TW15 1AU

Company number 01207264
Status Active
Incorporation Date 11 April 1975
Company Type Private Limited Company
Address UNIT 18 ASHFORD INDUSTRIAL ESTATE, SHIELD ROAD, ASHFORD, ENGLAND, TW15 1AU
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from 33 Woodthorpe Road Ashford Middlesex TW15 2RP to Unit 18 Ashford Industrial Estate Shield Road Ashford TW15 1AU on 13 February 2017; Confirmation statement made on 21 December 2016 with updates; Confirmation statement made on 11 December 2016 with updates. The most likely internet sites of M.H.V. PRODUCTS LIMITED are www.mhvproducts.co.uk, and www.m-h-v-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. The distance to to Fulwell Rail Station is 4 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Brentford Rail Station is 6.8 miles; to Chessington North Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M H V Products Limited is a Private Limited Company. The company registration number is 01207264. M H V Products Limited has been working since 11 April 1975. The present status of the company is Active. The registered address of M H V Products Limited is Unit 18 Ashford Industrial Estate Shield Road Ashford England Tw15 1au. The company`s financial liabilities are £28.98k. It is £26.41k against last year. The cash in hand is £0.98k. It is £0.74k against last year. And the total assets are £268.27k, which is £63.91k against last year. VINCER, Maureen Lilian is a Secretary of the company. HIBBERT, Janet Sonia is a Director of the company. HIBBERT, Peter Kevin is a Director of the company. VINCER, Maureen Lilian is a Director of the company. VINCER, Stuart David is a Director of the company. Director CROFT, Brian has been resigned. Director HIBBERT, Paul Raymond has been resigned. Director MILLER, Eric has been resigned. Director VINCER, Peter David has been resigned. The company operates in "Other engineering activities".


m.h.v. products Key Finiance

LIABILITIES £28.98k
+1024%
CASH £0.98k
+317%
TOTAL ASSETS £268.27k
+31%
All Financial Figures

Current Directors


Director
HIBBERT, Janet Sonia
Appointed Date: 01 January 1994
85 years old

Director
HIBBERT, Peter Kevin
Appointed Date: 14 May 1999
63 years old

Director
VINCER, Maureen Lilian
Appointed Date: 01 January 1994
78 years old

Director
VINCER, Stuart David
Appointed Date: 14 May 1999
51 years old

Resigned Directors

Director
CROFT, Brian
Resigned: 12 December 1991
96 years old

Director
HIBBERT, Paul Raymond
Resigned: 31 October 1999
87 years old

Director
MILLER, Eric
Resigned: 31 August 1992
95 years old

Director
VINCER, Peter David
Resigned: 31 October 1999
80 years old

Persons With Significant Control

Mrs Janet Sonia Hibbert
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr Peter Kevin Hibbert
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Maureen Lilian Vincer
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Stuart David Vincer
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

M.H.V. PRODUCTS LIMITED Events

13 Feb 2017
Registered office address changed from 33 Woodthorpe Road Ashford Middlesex TW15 2RP to Unit 18 Ashford Industrial Estate Shield Road Ashford TW15 1AU on 13 February 2017
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
21 Dec 2016
Confirmation statement made on 11 December 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 30 April 2016
15 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,000

...
... and 76 more events
01 Nov 1987
Return made up to 22/10/87; full list of members

24 Jan 1987
Full accounts made up to 30 April 1986

30 Oct 1986
Full accounts made up to 30 April 1985

15 Sep 1986
Return made up to 25/07/86; full list of members

11 Apr 1975
Incorporation

M.H.V. PRODUCTS LIMITED Charges

20 July 2012
All assets debenture
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 December 1995
Mortgage debenture
Delivered: 29 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…