This company is commonly known as Hilcro Limited. The company was founded 35 years ago and was given the registration number 02335798. The firm's registered office is in PORTISHEAD. You can find them at St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol. This company's SIC code is 64191 - Banks.
Name | : | HILCRO LIMITED |
---|---|---|
Company Number | : | 02335798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1989 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom, BS20 7LZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Matthew's House, Quays Office Park, Conference Avenue, Portishead, United Kingdom, BS20 7LZ | Director | 31 May 2019 | Active |
8 Prior Bolton Street, Canonbury, London, N1 2NX | Secretary | - | Active |
Spring Meadow Castle Street, Chipping Ongar, CM5 9JS | Secretary | 25 June 2001 | Active |
10, Somali Road, London, United Kingdom, NW2 3RJ | Director | 15 May 1995 | Active |
Highgate House Merton Lane, London, N6 6NA | Director | - | Active |
66, Walcot Square, London, England, SE11 4TZ | Director | 08 August 2014 | Active |
11, The Grove, Highgate, London, England, N6 6LB | Director | 08 August 2014 | Active |
Reform Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Matthew's House, Quays Office Park, Portishead, United Kingdom, BS20 7LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-11 | Gazette | Gazette notice voluntary. | Download |
2021-05-01 | Dissolution | Dissolution application strike off company. | Download |
2021-04-14 | Capital | Legacy. | Download |
2021-04-14 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-14 | Insolvency | Legacy. | Download |
2021-04-14 | Resolution | Resolution. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-14 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.