This company is commonly known as Hill Demolition Contractors Limited. The company was founded 23 years ago and was given the registration number 04009102. The firm's registered office is in SAWBRIDGEWORTH. You can find them at Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire. This company's SIC code is 43120 - Site preparation.
Name | : | HILL DEMOLITION CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 04009102 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak Tree Farm, Beaumont Road, Broxbourne, EN10 7QJ | Secretary | 01 September 2003 | Active |
Oak Tree Farm, Beaumont Road, Broxbourne, England, EN10 7QJ | Director | 07 August 2017 | Active |
G204 Weston House, Station Road, Sawbridgeworth, England, CM21 9FP | Director | 07 August 2017 | Active |
Oak Tree Farm, Beaumont Road, Broxbourne, EN10 7QJ | Director | 27 November 2006 | Active |
6 Cuthberts Close, Cheshunt, Waltham Cross, EN7 5RB | Director | 01 September 2003 | Active |
Oak Tree Farm, Beaumont Road, Broxbourne, EN10 7QJ | Secretary | 10 May 2002 | Active |
1 Larsden Villas, Hamlet Hill, Roydon, Harlow, CM19 5JU | Secretary | 15 June 2000 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 06 June 2000 | Active |
Fernwood, Drift Road Whitehill, Bordon, GU35 9DZ | Director | 15 June 2000 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 06 June 2000 | Active |
Mr Tony James Hill | ||
Notified on | : | 07 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | G204 Weston House, Allen House Business Centre, Sawbridgeworth, England, CM21 9FP |
Nature of control | : |
|
Mr Terry Hill | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Tree Farm, Beaumont Road, Broxbourne, England, EN10 7QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Officers | Change person director company with change date. | Download |
2022-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-07 | Officers | Appoint person director company with name date. | Download |
2017-08-07 | Officers | Appoint person director company with name date. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Resolution | Resolution. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.