HOVECANE LIMITED
POULTON-LE-FYLDE

Hellopages » Lancashire » Wyre » FY6 8JF

Company number 01775570
Status Active
Incorporation Date 6 December 1983
Company Type Private Limited Company
Address UNIT 2, WYREFIELD IND ESTATE, POULTON-LE-FYLDE, FY6 8JF
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of HOVECANE LIMITED are www.hovecane.co.uk, and www.hovecane.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Hovecane Limited is a Private Limited Company. The company registration number is 01775570. Hovecane Limited has been working since 06 December 1983. The present status of the company is Active. The registered address of Hovecane Limited is Unit 2 Wyrefield Ind Estate Poulton Le Fylde Fy6 8jf. The company`s financial liabilities are £59.56k. It is £-23.58k against last year. The cash in hand is £0.04k. It is £0k against last year. And the total assets are £249k, which is £122.34k against last year. COOK, Ryan is a Director of the company. HANSON, Caroline is a Director of the company. HANSON, Joseph Anthony is a Director of the company. JONES, Paul Andrew is a Director of the company. Secretary HANSON, Caroline has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


hovecane Key Finiance

LIABILITIES £59.56k
-29%
CASH £0.04k
TOTAL ASSETS £249k
+96%
All Financial Figures

Current Directors

Director
COOK, Ryan
Appointed Date: 01 April 2003
49 years old

Director
HANSON, Caroline

77 years old

Director

Director
JONES, Paul Andrew
Appointed Date: 15 September 1995
55 years old

Resigned Directors

Secretary
HANSON, Caroline
Resigned: 30 November 2009

Persons With Significant Control

Emily House Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOVECANE LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 11 November 2016 with updates
11 Nov 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
10 Nov 2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
01 Jul 1987
Return made up to 10/06/87; full list of members

20 May 1987
Particulars of mortgage/charge

11 Jul 1986
Accounts for a small company made up to 31 March 1986

11 Jul 1986
Return made up to 06/06/86; full list of members

06 Dec 1983
Certificate of incorporation

HOVECANE LIMITED Charges

1 October 2003
Legal charge
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 wyrefield industrial estate poulton le fylde FY6…
1 October 2003
Legal charge
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1A and 1B, wyrefields industrial estate lying to the…
29 August 2003
Debenture
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1994
Legal charge
Delivered: 17 February 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 1B wyrefield industrial estate poulton-le-fylde…
20 March 1992
Debenture
Delivered: 26 March 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1989
Legal charge
Delivered: 22 March 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 1A wyrefields industrial estate, poulton le-fylde…
8 May 1987
Legal charge
Delivered: 20 May 1987
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 2 wyrefields industrial estate, poulton-le-fylde in…