This company is commonly known as Hiline Technologies Ltd. The company was founded 23 years ago and was given the registration number 04147290. The firm's registered office is in SHENLEY. You can find them at 3a Chestnut House, Farm Close, Shenley, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HILINE TECHNOLOGIES LTD |
---|---|---|
Company Number | : | 04147290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3a Chestnut House, Farm Close, Shenley, England, WD7 9AD | Director | 28 October 2022 | Active |
3a Chestnut House, Farm Close, Shenley, United Kingdom, WD7 9AD | Director | 20 September 2022 | Active |
18 Porden Road, Brixton, London, SW2 5RT | Secretary | 09 April 2003 | Active |
24 Harborough Road, Streatham, London, SW16 2XW | Secretary | 04 October 2001 | Active |
17b Etchingham Court, Etchingham Park Road, London, N3 2EA | Secretary | 24 January 2001 | Active |
96 Hammersmith Grove, London, W6 7HB | Secretary | 21 August 2002 | Active |
7 Beechwood Avenue, Regents Park Road, London, N3 3AU | Secretary | 12 September 2003 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 24 January 2001 | Active |
Burton House, 4 Burton Park, Duncton Petworth, GU28 0QN | Director | 24 January 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 24 January 2001 | Active |
3a Chestnut House, Farm Close, Shenley, United Kingdom, WD7 9AD | Director | 28 October 2022 | Active |
Htfs Holdings Ltd | ||
Notified on | : | 28 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3a Chestnut House, Farm Close, Shenley, England, WD7 9AD |
Nature of control | : |
|
Mr Mark Edwards | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3a Chestnut House, Farm Close, Shenley, United Kingdom, WD7 9AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.