UKBizDB.co.uk

HILL OF TOWIE LIMITED

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

This company is commonly known as Hill Of Towie Limited. The company was founded 14 years ago and was given the registration number 06952881. The firm's registered office is in KINGS LANGLEY. You can find them at Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HILL OF TOWIE LIMITED
Company Number:06952881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaufort Court, Egg Farm Lane, Kings Langley, WD4 8LR

Secretary06 July 2009Active
Beaufort Court, Egg Farm Lane, Kings Langley, WD4 8LR

Director28 January 2021Active
Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR

Director25 January 2023Active
Beaufort Court, Egg Farm Lane, Kings Langley, WD4 8LR

Director19 December 2019Active
Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR

Director28 January 2021Active
Beaufort Court, Egg Farm Lane, Kings Langley, WD4 8LR

Director22 July 2011Active
Beaufort Court, Egg Farm Lane, Kings Langley, WD4 8LR

Director28 January 2021Active
Beaufort Court, Egg Farm Lane, Kings Langley, WD4 8LR

Director13 July 2011Active
29, Polbae Crescent, Eaglesham, Glasgow, G76 0LR

Director06 July 2009Active
Beaufort Court, Egg Farm Lane, Kings Langley, WD4 8LR

Director06 July 2009Active
Beaufort Court, Egg Farm Lane, Kings Langley, WD4 8LR

Director14 November 2018Active
Beaufort Court, Egg Farm Lane, Kings Langley, WD4 8LR

Director22 November 2018Active
4, Bourne Road, Berkhamsted, HP4 3JU

Director06 July 2009Active
Beaufort Court, Egg Farm Lane, Kings Langley, WD4 8LR

Director30 November 2015Active
Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR

Director19 December 2019Active

People with Significant Control

Trafalgar Wind Holdings Limited
Notified on:30 October 2018
Status:Active
Country of residence:England
Address:Level 7, One Bartholomew Close, London, England, EC1A 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Renewables Infrastructure Group (Uk) Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charles Ii Street, London, England, SW1Y 4QU
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
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type full.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type full.

Download
2021-02-03Officers

Second filing of director appointment with name.

Download
2021-02-03Officers

Second filing of director appointment with name.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.