UKBizDB.co.uk

HILINE TECHNOLOGIES LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a Chestnut House, Farm Close, Shenley, England, WD7 9AD

Director28 October 2022Active
3a Chestnut House, Farm Close, Shenley, United Kingdom, WD7 9AD

Director20 September 2022Active
18 Porden Road, Brixton, London, SW2 5RT

Secretary09 April 2003Active
24 Harborough Road, Streatham, London, SW16 2XW

Secretary04 October 2001Active
17b Etchingham Court, Etchingham Park Road, London, N3 2EA

Secretary24 January 2001Active
96 Hammersmith Grove, London, W6 7HB

Secretary21 August 2002Active
7 Beechwood Avenue, Regents Park Road, London, N3 3AU

Secretary12 September 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 January 2001Active
Burton House, 4 Burton Park, Duncton Petworth, GU28 0QN

Director24 January 2001Active
120 East Road, London, N1 6AA

Nominee Director24 January 2001Active
3a Chestnut House, Farm Close, Shenley, United Kingdom, WD7 9AD

Director28 October 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Accounts

Change account reference date company previous shortened.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.