Background WavePink WaveYellow Wave

HVA HOLDINGS LIMITED (13806549)

HVA HOLDINGS LIMITED (13806549) is an active UK company. incorporated on 17 December 2021. with registered office in Wednesbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. HVA HOLDINGS LIMITED has been registered for 4 years. Current directors include GYLLENHAMMAR, Peter Jan Patrik Valentin, HEILBORN, Anna Carina, SWIFT, Richard William.

Company Number
13806549
Status
active
Type
ltd
Incorporated
17 December 2021
Age
4 years
Address
Unit 20 C/O Combat Heating Solutions Ltd, Wednesbury, WS10 0NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
GYLLENHAMMAR, Peter Jan Patrik Valentin, HEILBORN, Anna Carina, SWIFT, Richard William
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HVA HOLDINGS LIMITED

HVA HOLDINGS LIMITED is an active company incorporated on 17 December 2021 with the registered office located in Wednesbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. HVA HOLDINGS LIMITED was registered 4 years ago.(SIC: 64202)

Status

active

Active since 4 years ago

Company No

13806549

LTD Company

Age

4 Years

Incorporated 17 December 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Unit 20 C/O Combat Heating Solutions Ltd Red Mill Trading Estate, Rigby Street Wednesbury, WS10 0NP,

Previous Addresses

Combat Hvac Ltd, 20-22 Red Mill Trading Estate Rigby Street Wednesbury West Midlands WS10 0NP United Kingdom
From: 17 December 2021To: 17 December 2021
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Company Founded
Dec 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SCHOFIELD, Clare

Active
C/O Combat Heating Solutions Ltd, WednesburyWS10 0NP
Secretary
Appointed 17 Dec 2021

GYLLENHAMMAR, Peter Jan Patrik Valentin

Active
C/O Combat Heating Solutions Ltd, WednesburyWS10 0NP
Born September 1953
Director
Appointed 28 Mar 2022

HEILBORN, Anna Carina

Active
C/O Combat Heating Solutions Ltd, WednesburyWS10 0NP
Born August 1973
Director
Appointed 17 Dec 2021

SWIFT, Richard William

Active
C/O Combat Heating Solutions Ltd, WednesburyWS10 0NP
Born July 1962
Director
Appointed 17 Dec 2021

GYLLENHAMMAR, Peter Jan Patrik Valentin

Resigned
C/O Combat Heating Solutions Ltd, WednesburyWS10 0NP
Born September 1953
Director
Appointed 17 Dec 2021
Resigned 18 Feb 2022

HOLMSTROM, Jan

Resigned
Rigby Street, WednesburyWS10 0NP
Born January 1953
Director
Appointed 17 Dec 2021
Resigned 01 Jul 2025

SCHOFIELD, Clare

Resigned
C/O Combat Heating Solutions Ltd, WednesburyWS10 0NP
Born September 1976
Director
Appointed 21 Feb 2022
Resigned 28 Mar 2022

Persons with significant control

1

Peter Gyllenhammar

Active
Rigby Street, WednesburyWS10 0NP
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Group
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Memorandum Articles
19 July 2023
MAMA
Resolution
19 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 July 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
17 December 2021
NEWINCIncorporation