UKBizDB.co.uk

HIL INSTALLATIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hil Installations Ltd. The company was founded 40 years ago and was given the registration number 01824500. The firm's registered office is in LIVERPOOL. You can find them at Unit 10, Coopers Point Coopers Lane, Knowsley, Liverpool, Merseyside. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:HIL INSTALLATIONS LTD
Company Number:01824500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1984
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 10, Coopers Point Coopers Lane, Knowsley, Liverpool, Merseyside, United Kingdom, L33 7TU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Dbr Business Park, Dunnings Bridge Road, Aintree, England, L30 6AA

Director18 May 2018Active
Unit 10, Coopers Point, Coopers Lane, Knowsley, Liverpool, United Kingdom, L33 7TU

Secretary23 November 2015Active
Woodcroft, Beaconsfield Road, Liverpool, L25 6EJ

Secretary-Active
Stoney Lane, Rainhill, L35 9LL

Secretary17 April 2012Active
46, Hamilton Square, Birkenhead, England, CH41 5AR

Secretary30 June 2013Active
5 Oban Grove, Cinnamon Brow, Warrington, WA2 0TG

Secretary03 January 2003Active
Unit 10, Coopers Point, Coopers Lane, Knowsley, Liverpool, United Kingdom, L33 7TU

Director12 March 2013Active
12 Royston Close, Ellesmere Port, CH66 2TT

Director01 January 2005Active
Unit 10, Coopers Point, Coopers Lane, Knowsley, Liverpool, United Kingdom, L33 7TU

Director16 December 2015Active
Stoney Lane, Rainhill, Prescot, United Kingdom, L35 9LL

Director01 January 2003Active
Unit 10, Coopers Point, Coopers Lane, Knowsley, Liverpool, United Kingdom, L33 7TU

Director18 May 2018Active
1 Fernside Way, Norden, Rochdale, OL12 7PT

Director01 February 1996Active
Woodcroft Beaconsfield Road, Woolton, Liverpool, L25 6EJ

Director-Active
Stoney Lane, Rainhill, Prescot, United Kingdom, L35 9LL

Director01 January 2010Active
30 North Meade, Maghull, L31 8DP

Director-Active
46, Hamilton Square, Birkenhead, England, CH41 5AR

Director01 October 2010Active
Meadowbank The Akbar, Heswall, L60 9HQ

Director17 April 1998Active
Unit 10, Coopers Point, Coopers Lane, Knowsley, Liverpool, United Kingdom, L33 7TU

Director18 May 2018Active

People with Significant Control

Hil Whitewalling Limited
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:Unit 10, Coopers Point, Coopers Lane, Liverpool, England, L33 7TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary David Cartwright
Notified on:30 December 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 10, Coopers Point, Coopers Lane, Liverpool, United Kingdom, L33 7TU
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Address

Change registered office address company with date old address new address.

Download
2024-02-24Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Accounts

Change account reference date company previous extended.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Resolution

Resolution.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Termination secretary company with name termination date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Accounts

Accounts with accounts type small.

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2018-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.