This company is commonly known as Hill Street Motors Limited. The company was founded 37 years ago and was given the registration number 02028405. The firm's registered office is in DARLINGTON. You can find them at Beechcroft, 75 Winston Road, Staindrop, Darlington, County Durham. This company's SIC code is 45190 - Sale of other motor vehicles.
Name | : | HILL STREET MOTORS LIMITED |
---|---|---|
Company Number | : | 02028405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1986 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beechcroft, 75 Winston Road, Staindrop, Darlington, County Durham, England, DL2 3NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windsor House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR | Secretary | - | Active |
Windsor House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR | Secretary | 09 August 1994 | Active |
Windsor House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR | Director | - | Active |
Windsor House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR | Director | 09 August 1994 | Active |
23 Corby Road, Swayfield, Grantham, NG33 4LQ | Director | - | Active |
Glebe Farm, Sleaford Road, Lincoln, Uk, LN4 2HZ | Director | 28 February 2012 | Active |
Jill Christina Smith | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windsor House, Long Bennington Business Park, Newark, England, NG23 5JR |
Nature of control | : |
|
Christopher John Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windsor House, Long Bennington Business Park, Newark, England, NG23 5JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Address | Change registered office address company with date old address new address. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-16 | Officers | Change person director company with change date. | Download |
2018-01-16 | Officers | Change person director company with change date. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Officers | Change person secretary company with change date. | Download |
2016-03-09 | Officers | Change person director company with change date. | Download |
2016-03-09 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.