Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOVAT LIMITED
Company Information for

HOVAT LIMITED

WEST POINT, NEW HYTHE LANE, LARKFIELD, AYLESFORD, KENT, ME20 6XJ,
Company Registration Number
01146599
Private Limited Company
Active

Company Overview

About Hovat Ltd
HOVAT LIMITED was founded on 1973-11-20 and has its registered office in Aylesford. The organisation's status is listed as "Active". Hovat Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOVAT LIMITED
 
Legal Registered Office
WEST POINT
NEW HYTHE LANE, LARKFIELD
AYLESFORD
KENT
ME20 6XJ
Other companies in ME20
 
Telephone0162-279-1193
 
Filing Information
Company Number 01146599
Company ID Number 01146599
Date formed 1973-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB204360410  
Last Datalog update: 2023-07-05 14:04:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOVAT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOVAT LIMITED
The following companies were found which have the same name as HOVAT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOVAT HOLDINGS, LLC P O B 297034 Kings BROOKLYN NY 11229 Active Company formed on the 2001-02-20
HOVATEK LIDAR PTY LTD Active Company formed on the 2020-01-03
HOVATEK LIDAR PTY LTD Strike-off action in progress Company formed on the 2020-01-03
HOVATEL, INC. 1750 TIGERTAIL MIAMI FL 33133 Inactive Company formed on the 1989-02-24
HOVATER CONSTRUCTION INCORPORATED Michigan UNKNOWN
HOVATER INC California Unknown
HOVATER PHOTOGRAPHY LLC North Carolina Unknown
Hovater Properties, Inc. 300 TIM STREET RUSSELLVILLE, AL 35653 Active Company formed on the 2000-04-28
HOVATER PROPERTIES LLC 401 W. COLONIAL DRIVE, SUITE 3 ORLANDO FL 32804 Active Company formed on the 2014-07-28
HOVATER, INC. 5514 N. DAVIS HIGHWAY PENSACOLA FL 32503 Inactive Company formed on the 1988-12-23
Hovater's Metal Works, Inc. 5525 WATERLOO ROAD RUSSELLVILLE, AL 35653 Active Company formed on the 1998-11-30
HOVATHERM INC 382 NE 191ST ST MIAMI FL 33179 Active Company formed on the 2020-10-29
Hovatherm International Co., Limited Unknown Company formed on the 2021-07-14
HOVATIZ LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2022-11-01
HOVATN AUST VINDKRAFT AS Wergelandsveien 23B OSLO 0167 Active Company formed on the 2011-08-14
HOVATTER BROTHERS INCORPORATED Michigan UNKNOWN
HOVATTER CONSULTING INC Georgia Unknown
Hovatter Farming Consulting, LLC 336 Dodson Road Mt. Jackson VA 22842 Active Company formed on the 2015-02-24
HOVATTER FARMS LLC 25077 LIGHTRIDGE FARM RD ALDIE VA 20105 Active Company formed on the 2014-11-10
HOVATTER FRIEDMAN STOFMAN AND LEVI PC New Jersey Unknown

Company Officers of HOVAT LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN BEAMON
Company Secretary 2001-01-17
KEVIN JOHN BEAMON
Director 1993-11-24
WILLIAM DAVID ROBERT HABERGHAM
Director 2001-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRUCE DOWLING
Director 1999-05-17 2001-09-12
MICHAEL JAMES ROBERT HARRIS
Director 1999-05-17 2001-09-12
GERALD DUNN
Director 1993-09-09 2001-02-28
MICHAEL JAMES ROBERT HARRIS
Company Secretary 1999-05-17 2001-01-17
GRANT ROGER FRANKLIN
Director 1993-04-23 2000-03-28
MICHAEL JOSEPH MURPHY
Company Secretary 1994-09-30 1999-05-17
STEPHEN DAVID BOYD
Director 1995-07-25 1999-05-17
MICHAEL JOSEPH MURPHY
Director 1998-03-19 1999-05-17
GRAHAME HAROLD OCKLESTON
Director 1991-05-29 1996-03-22
COLIN ALBERT BARRETT
Director 1991-05-29 1995-12-31
PETER JOHN UNDERHILL
Director 1993-06-08 1995-12-31
DENIS GERALD CROSBY
Director 1993-05-28 1995-05-31
ANDREW JOHN CANN
Company Secretary 1993-05-28 1994-09-30
MARK WILLIAM LENNOCK
Director 1993-06-08 1994-09-06
ALAN WILLIAM HAISELDEN
Company Secretary 1991-10-16 1993-05-28
ALAN WILLIAM HAISELDEN
Director 1991-05-29 1993-05-28
IAN LESLIE KERWOOD
Director 1991-05-29 1993-05-28
AUBREY LILEY PENROSE
Director 1991-05-29 1993-05-28
PETER BHUPATSINGH KARA
Company Secretary 1991-05-29 1991-10-16
PETER BHUPATSINGH KARA
Director 1991-05-29 1991-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN BEAMON ADVANCE BUNZL LIMITED Company Secretary 2005-11-01 CURRENT 2002-10-22 Active
KEVIN JOHN BEAMON P H LABELS LTD Company Secretary 2002-11-08 CURRENT 1997-08-01 Active
KEVIN JOHN BEAMON PAPER STRAWS LONDON (PSL) LIMITED Company Secretary 2002-08-30 CURRENT 1996-11-28 Active
KEVIN JOHN BEAMON GRAFHAM HOLDINGS LIMITED Company Secretary 2001-07-16 CURRENT 2001-06-26 Active
KEVIN JOHN BEAMON ADVANCE BUNZL LIMITED Director 2005-11-01 CURRENT 2002-10-22 Active
KEVIN JOHN BEAMON P H LABELS LTD Director 2005-07-25 CURRENT 1997-08-01 Active
WILLIAM DAVID ROBERT HABERGHAM DELTA PACK LTD Director 2017-04-26 CURRENT 2011-06-21 Active
WILLIAM DAVID ROBERT HABERGHAM RETAIL PACKAGING SOLUTIONS LIMITED Director 2016-04-07 CURRENT 2006-09-12 Active
WILLIAM DAVID ROBERT HABERGHAM ALLIANCE PACK LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
WILLIAM DAVID ROBERT HABERGHAM WS HABERGHAM LIMITED Director 2011-09-14 CURRENT 2011-09-14 Dissolved 2017-12-19
WILLIAM DAVID ROBERT HABERGHAM ADVANCE BUNZL LIMITED Director 2005-11-01 CURRENT 2002-10-22 Active
WILLIAM DAVID ROBERT HABERGHAM P H LABELS LTD Director 2003-05-08 CURRENT 1997-08-01 Active
WILLIAM DAVID ROBERT HABERGHAM PAPER STRAWS LONDON (PSL) LIMITED Director 2002-08-30 CURRENT 1996-11-28 Active
WILLIAM DAVID ROBERT HABERGHAM GRAFHAM HOLDINGS LIMITED Director 2001-07-16 CURRENT 2001-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-17Memorandum articles filed
2023-07-17Resolutions passed:<ul><li>Resolution Directors consent to act / relevant documents approved / company business 16/06/2023</ul>
2023-07-17Resolutions passed:<ul><li>Resolution Directors consent to act / relevant documents approved / company business 16/06/2023<li>Resolution passed adopt articles</ul>
2023-06-29CESSATION OF KEVIN JOHN BEAMON AS A PERSON OF SIGNIFICANT CONTROL
2023-06-29DIRECTOR APPOINTED MR BARRY O'BRIEN
2023-06-29DIRECTOR APPOINTED MR EAMON FARRELL
2023-06-29Notification of Grafham Holdings Limited as a person with significant control on 2023-06-16
2023-06-29CESSATION OF WILLIAM DAVID ROBERT HABERGHAM AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28REGISTRATION OF A CHARGE / CHARGE CODE 011465990015
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011465990013
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE 011465990014
2023-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-07CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-06-07Director's details changed for Kevin John Beamon on 2023-06-07
2023-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-05-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 19360
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 19360
2016-06-01AR0126/05/16 ANNUAL RETURN FULL LIST
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 011465990013
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 19360
2015-06-19AR0126/05/15 ANNUAL RETURN FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 19360
2014-06-04AR0126/05/14 ANNUAL RETURN FULL LIST
2014-06-04CH01Director's details changed for Mr William David Robert Habergham on 2013-08-27
2014-02-18AUDAUDITOR'S RESIGNATION
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28AR0126/05/13 ANNUAL RETURN FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-09AR0126/05/12 ANNUAL RETURN FULL LIST
2012-07-09CH01Director's details changed for Kevin John Beamon on 2012-05-26
2012-07-09CH03SECRETARY'S DETAILS CHNAGED FOR KEVIN JOHN BEAMON on 2012-05-25
2011-06-14AR0126/05/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-11AR0126/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID ROBERT HABERGHAM / 26/05/2010
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-05-26363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-04-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-06-23AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-30363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-05-30363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-01-10395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-04-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-28363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-02363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-07-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-27363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-06MISCRE AUD STAT
2002-06-06AUDAUDITOR'S RESIGNATION
2002-06-01363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-28395PARTICULARS OF MORTGAGE/CHARGE
2001-09-17288bDIRECTOR RESIGNED
2001-09-17288bDIRECTOR RESIGNED
2001-09-15395PARTICULARS OF MORTGAGE/CHARGE
2001-06-25363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-03-12288bDIRECTOR RESIGNED
2001-03-12288aNEW DIRECTOR APPOINTED
2001-02-14288bSECRETARY RESIGNED
2001-02-14288aNEW SECRETARY APPOINTED
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-04363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2000-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-28288bDIRECTOR RESIGNED
1999-10-21CERTNMCOMPANY NAME CHANGED C I CONVERTERS LIMITED CERTIFICATE ISSUED ON 22/10/99
1999-08-26287REGISTERED OFFICE CHANGED ON 26/08/99 FROM: MILLBANK PULLAR CLOSE BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 4RW
1999-07-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-08288aNEW DIRECTOR APPOINTED
1999-07-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17290 - Manufacture of other articles of paper and paperboard n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOVAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOVAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-07 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2009-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 2007-08-07 Outstanding VENTURE FINANCE PLC
CHATTEL MORTGAGE 2007-01-10 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2001-09-28 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
A FIXED CHARGE INCORPORATING GUARANTEE PROVISIONS 2001-09-15 Satisfied ASCOM BETTER PACKAGES LIMITED
DEBENTURE 1999-06-04 Satisfied GENERALE BANK NV-GENERALE DE BANQUE SA
MORTGAGE DEBENTURE 1999-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
BOOK DEBTS DEBENTURE DEED 1994-03-02 Satisfied TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 1990-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1976-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOVAT LIMITED

Intangible Assets
Patents
We have not found any records of HOVAT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HOVAT LIMITED owns 1 domain names.

hovat.co.uk  

Trademarks
We have not found any records of HOVAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOVAT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17290 - Manufacture of other articles of paper and paperboard n.e.c.) as HOVAT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOVAT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HOVAT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-04-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-03-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2014-12-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2013-10-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2013-03-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2013-01-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2012-10-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2012-06-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2012-03-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2012-01-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2011-12-0184425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished
2011-08-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2011-05-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2010-11-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2010-09-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2010-02-0184425020Plates, cylinders and other printing components, with printing image "e.g. for gravure printing"
2010-02-0184425080Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOVAT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOVAT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.