Background WavePink WaveYellow Wave

GEORGE LOVATT HGV SERVICES LIMITED (04427790)

GEORGE LOVATT HGV SERVICES LIMITED (04427790) is an active UK company. incorporated on 30 April 2002. with registered office in Birmingham. The company operates in the Education sector, engaged in driving school activities. GEORGE LOVATT HGV SERVICES LIMITED has been registered for 23 years. Current directors include CRITCHLOW, David John, EYLES, Samuel Owen, LONGMAN, Samuel Alexander.

Company Number
04427790
Status
active
Type
ltd
Incorporated
30 April 2002
Age
23 years
Address
248 Mackadown Lane, Birmingham, B33 0LE
Industry Sector
Education
Business Activity
Driving school activities
Directors
CRITCHLOW, David John, EYLES, Samuel Owen, LONGMAN, Samuel Alexander
SIC Codes
85530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE LOVATT HGV SERVICES LIMITED

GEORGE LOVATT HGV SERVICES LIMITED is an active company incorporated on 30 April 2002 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in driving school activities. GEORGE LOVATT HGV SERVICES LIMITED was registered 23 years ago.(SIC: 85530)

Status

active

Active since 23 years ago

Company No

04427790

LTD Company

Age

23 Years

Incorporated 30 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

248 Mackadown Lane Birmingham, B33 0LE,

Previous Addresses

Units 1 - 3 Willow Park Upton Lane Stoke Golding Warwickshire CV13 6EU United Kingdom
From: 26 February 2020To: 5 October 2022
100 Long Street Atherstone Warwickshire CV9 1AP
From: 30 April 2002To: 26 February 2020
Timeline

11 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Loan Cleared
May 17
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
May 24
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CRITCHLOW, David John

Active
Mackadown Lane, BirminghamB33 0LE
Born October 1975
Director
Appointed 30 Sept 2022

EYLES, Samuel Owen

Active
Mackadown Lane, BirminghamB33 0LE
Born January 1992
Director
Appointed 02 Apr 2026

LONGMAN, Samuel Alexander

Active
Mackadown Lane, BirminghamB33 0LE
Born September 1991
Director
Appointed 12 Oct 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 Apr 2002
Resigned 30 Apr 2002

VAUGHAN DAVIES & CO (ACCOUNTANTS) LIMITED

Resigned
8 Clewley Road, Burton On TrentDE14 3JE
Corporate secretary
Appointed 30 Apr 2002
Resigned 30 Sept 2022

EYLES, Paul Norman

Resigned
Mackadown Lane, BirminghamB33 0LE
Born January 1965
Director
Appointed 30 Sept 2022
Resigned 02 Apr 2026

LOVATT, Donald George Harry

Resigned
29 Doris Road, ColeshillB46 1EJ
Born April 1941
Director
Appointed 30 Apr 2002
Resigned 30 Sept 2022

LOVATT, Paul

Resigned
Upton Lane, NuneatonCV13 6EU
Born October 1965
Director
Appointed 01 Jun 2021
Resigned 30 Sept 2022

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 Apr 2002
Resigned 30 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
Mackadown Lane, BirminghamB33 0LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2022

Mr Donald George Harry Lovatt

Ceased
ColeshillB46 1EJ
Born April 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 08 Aug 2022
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
14 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
12 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 October 2022
TM02Termination of Secretary
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
2 May 2007
288cChange of Particulars
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
4 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
11 May 2003
225Change of Accounting Reference Date
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
288cChange of Particulars
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
287Change of Registered Office
Incorporation Company
30 April 2002
NEWINCIncorporation