UKBizDB.co.uk

HILL STREET MOTORS LIMITED

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

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.

Company Information

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:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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

Secretary09 August 1994Active
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

Director09 August 1994Active
23 Corby Road, Swayfield, Grantham, NG33 4LQ

Director-Active
Glebe Farm, Sleaford Road, Lincoln, Uk, LN4 2HZ

Director28 February 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (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
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Address

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

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Address

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

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Officers

Change person director company with change date.

Download
2018-01-16Officers

Change person director company with change date.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Officers

Change person secretary company with change date.

Download
2016-03-09Officers

Change person director company with change date.

Download
2016-03-09Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.