UKBizDB.co.uk

HILCO EUROPE

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

This company is commonly known as Hilco Europe. The company was founded 43 years ago and was given the registration number 01551254. The firm's registered office is in HAWES. You can find them at Brunt Acres Road, Industrial Estate, Hawes, North Yorkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HILCO EUROPE
Company Number:01551254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1981
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Brunt Acres Road, Industrial Estate, Hawes, North Yorkshire, DL8 3UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunt Acres Road Industrial Estate, Hawes, United Kingdom, DL8 3UZ

Secretary13 November 2014Active
Brunt Acres Road Industrial Estate, Hawes, United Kingdom, DL8 3UZ

Director15 June 2015Active
Brunt Acres Road, Industrial Estate, Hawes, DL8 3UZ

Director01 March 2022Active
The Mount, Little Crakehall, Bedale, DL8 1JE

Secretary09 September 2003Active
The Mount, Little Crakehall, Bedale, DL8 1JE

Secretary19 June 2001Active
The Barn House, West Witton, Leyburn, DL8 4LS

Secretary-Active
1651 Watterson Court, Pittsburgh, Usa,

Director04 January 2007Active
63 Greencroft, Penwortham, Preston, PR1 9LB

Director29 June 2001Active
Brunt Acres Road, Industrial Estate, Hawes, DL8 3UZ

Director23 May 2014Active
8 Dorado Court, Wilton, Connecticut 06897, Usa, FOREIGN

Director30 June 1995Active
713 St James Street, Pittsburgh, Usa,

Director04 January 2007Active
8 Jackson Pond, Dedham, Massachusetts, Usa, 020206

Director30 June 1995Active
37 Jackson Circle, Franklin, Usa,

Director16 May 2003Active
127 Public Square, Suite 5100, Cleveland, Ohio, United States,

Director23 May 2014Active
5575 Hampton Street, Highland Park, Pittsburgh, Usa,

Director04 January 2007Active
3 Fiske Pond Road, Holliston,

Director06 March 1997Active
52 Hornbeam Road, Duxbury, Usa,

Director23 July 2001Active
Brunt Acres Road, Industrial Estate, Hawes, DL8 3UZ

Director24 August 2016Active
Brunt Acres Road Industrial Estate, Hawes, United Kingdom, DL8 3UZ

Director01 March 2022Active
The Barn House, West Witton, Leyburn, DL8 4LS

Director-Active
The Barn House, West Witton, Leyburn, DL8 4LS

Director-Active
3 Browning Road, Church Crookham, Fleet, GU52 0YJ

Director17 December 2003Active
4 High Street, Alton, United Kingdom, GU34 1BU

Director10 February 2015Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-08Accounts

Accounts with accounts type group.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-02-04Accounts

Accounts with accounts type group.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type group.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-01-03Accounts

Accounts with accounts type group.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type group.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type group.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2016-10-13Accounts

Accounts with accounts type group.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.