UKBizDB.co.uk

HILL BROS.(NOTTINGHAM)LIMITED

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

This company is commonly known as Hill Bros.(nottingham)limited. The company was founded 77 years ago and was given the registration number 00421464. The firm's registered office is in NOTTINGHAM. You can find them at 34 Marlborough Road, Woodthorpe, Nottingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HILL BROS.(NOTTINGHAM)LIMITED
Company Number:00421464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1946
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:34 Marlborough Road, Woodthorpe, Nottingham, NG5 4GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Greenfield Recovery Limited Unit 8, Riverside Court, Pride Park, Derby, DE24 8JN

Secretary27 May 2005Active
C/O Greenfield Recovery Limited Unit 8, Riverside Court, Pride Park, Derby, DE24 8JN

Director01 December 1993Active
C/O Greenfield Recovery Limited Unit 8, Riverside Court, Pride Park, Derby, DE24 8JN

Director01 December 1993Active
Willoughby Cottage, Main Street, South Muskham, Newark, NG23 6EE

Secretary-Active
Willoughby Cottage, Main Street South Muskham, Newark, NG23 6EE

Director-Active
Willoughby Cottage, Main Street, South Muskham, Newark, NG23 6EE

Director-Active

People with Significant Control

Mr Nicholas Parish Matthews
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:C/O Greenfield Recovery Limited Unit 8, Riverside Court, Derby, DE24 8JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Steven Hallam
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:C/O Greenfield Recovery Limited Unit 8, Riverside Court, Derby, DE24 8JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Address

Change registered office address company with date old address new address.

Download
2023-01-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-19Resolution

Resolution.

Download
2022-08-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Accounts

Change account reference date company current extended.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-28Accounts

Accounts with accounts type total exemption small.

Download
2014-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.