UKBizDB.co.uk

HIL WHITEWALLING LIMITED

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

This company is commonly known as Hil Whitewalling Limited. The company was founded 7 years ago and was given the registration number 10781417. The firm's registered office is in MERSEYSIDE. You can find them at Unit 10 Coopers Point Coopers Lane, Knowsley, Merseyside, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HIL WHITEWALLING LIMITED
Company Number:10781417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 Coopers Point, Coopers Lane, Knowsley, Merseyside, United Kingdom, L33 7TU

Director20 May 2017Active
Unit 10 Coopers Point, Coopers Lane, Knowsley, Merseyside, United Kingdom, L33 7TU

Secretary20 May 2017Active
Unit 10 Coopers Point, Coopers Lane, Knowsley, Merseyside, United Kingdom, L33 7TU

Director20 May 2017Active
Unit 10 Coopers Point, Coopers Lane, Knowsley, Merseyside, United Kingdom, L33 7TU

Director20 May 2017Active

People with Significant Control

Michael Rotherham
Notified on:20 September 2021
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 10 Coopers Point, Coopers Lane, Merseyside, United Kingdom, L33 7TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew James Davies
Notified on:20 May 2017
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 10 Coopers Point, Coopers Lane, Merseyside, United Kingdom, L33 7TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kristopher John Benson
Notified on:20 May 2017
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 10 Coopers Point, Coopers Lane, Merseyside, United Kingdom, L33 7TU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2024-02-29Capital

Capital return purchase own shares.

Download
2024-02-27Capital

Capital return purchase own shares.

Download
2024-02-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Capital

Capital return purchase own shares.

Download
2022-09-05Capital

Capital cancellation shares.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination secretary company with name termination date.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Capital

Capital return purchase own shares.

Download
2021-12-06Capital

Capital cancellation shares.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation 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
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.