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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10 Coopers Point, Coopers Lane, Knowsley, Merseyside, United Kingdom, L33 7TU | Director | 20 May 2017 | Active |
Unit 10 Coopers Point, Coopers Lane, Knowsley, Merseyside, United Kingdom, L33 7TU | Secretary | 20 May 2017 | Active |
Unit 10 Coopers Point, Coopers Lane, Knowsley, Merseyside, United Kingdom, L33 7TU | Director | 20 May 2017 | Active |
Unit 10 Coopers Point, Coopers Lane, Knowsley, Merseyside, United Kingdom, L33 7TU | Director | 20 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Capital | Capital return purchase own shares. | Download |
2024-02-27 | Capital | Capital return purchase own shares. | Download |
2024-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Capital | Capital return purchase own shares. | Download |
2022-09-05 | Capital | Capital cancellation shares. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Termination secretary company with name termination date. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Capital | Capital return purchase own shares. | Download |
2021-12-06 | Capital | Capital cancellation shares. | Download |
2021-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.