UKBizDB.co.uk

HILL ELECTRICAL SERVICES CONTRACTING LIMITED

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

This company is commonly known as Hill Electrical Services Contracting Limited. The company was founded 17 years ago and was given the registration number 05971480. The firm's registered office is in WEST KINGSDOWN. You can find them at Unit 32, Blue Chalet Industrial, Park, London Road, West Kingsdown, Kent. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:HILL ELECTRICAL SERVICES CONTRACTING LIMITED
Company Number:05971480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 32, Blue Chalet Industrial, Park, London Road, West Kingsdown, Kent, TN15 6BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director11 May 2016Active
Unit 32, Blue Chalet Industrial Park, West Kingsdown, Sevenoaks, England, TN15 6BQ

Secretary18 October 2006Active
Unit 32, Blue Chalet Industrial Park, London Road, West Kingsdown, England, TN15 6BQ

Director18 October 2006Active
Unit 32, Blue Chalet Industrial Park, London Road, West Kingsdown, England, TN15 6BQ

Director18 October 2006Active

People with Significant Control

Mr Sam Patrick Wilson
Notified on:01 April 2020
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Thames House, First Floor, Sittingbourne, England, ME10 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Wilson Electrical Services Holdings Ltd
Notified on:01 April 2020
Status:Active
Country of residence:England
Address:Thames House, Roman Square, Sittingbourne, England, ME10 4BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs. Pauline Hill
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 32, Blue Chalet Industrial Park, West Kingsdown, United Kingdom, TN15 6BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Ian Hill
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 32, Blue Chalet Industrial Park, West Kingsdown, United Kingdom, TN15 6BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-11-04Address

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

Download
2021-09-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2020-11-17Confirmation statement

Confirmation statement.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination secretary company with name termination date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-08-31Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.