UKBizDB.co.uk

HILLARYS HOLDINGS LIMITED

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

This company is commonly known as Hillarys Holdings Limited. The company was founded 23 years ago and was given the registration number 04178425. The firm's registered office is in NOTTINGHAM. You can find them at Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HILLARYS HOLDINGS LIMITED
Company Number:04178425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire, NG4 2JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillarys Blinds Limited, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR

Director16 January 2006Active
Hillarys Blinds Limited, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR

Director16 May 2005Active
Hillarys Blinds Limited, Private Road 2, Colwick Industrial Estate, Nottingham, England, NG4 2JR

Director29 September 2010Active
Highways 3 Grantham Road, Radcliffe On Trent, Nottingham, NG12 2HB

Secretary21 November 2005Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Secretary13 March 2001Active
Laurel House, 351 Mapperly Plains, Nottingham, NG3 5RS

Secretary08 May 2001Active
4 Adams Court, Ilkeston, DE7 8YF

Director08 May 2001Active
Hillarys Blinds Limited, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR

Director16 January 2006Active
Highways 3 Grantham Road, Radcliffe On Trent, Nottingham, NG12 2HB

Director21 November 2005Active
Cleveland Cottage, Main Street, Claypole, NG23 5BA

Director27 July 2004Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Director13 March 2001Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Director13 March 2001Active
421 Flagstaff House, 10 St George Wharf, Vauxhall London, SW8 2LZ

Director14 April 2005Active
Hillarys Blinds Limited, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR

Director02 July 2008Active
Laurel House, 351 Mapperly Plains, Nottingham, NG3 5RS

Director08 May 2001Active
Flat 2, 48 Lennox Gardens, London, SW1X 0DJ

Director30 July 2004Active
Flat 19, 17 Eccleston Place, London, SW1W 9NF

Director30 July 2004Active
Oakdene, Main Street, Morton, NG25 0UT

Director08 May 2001Active
Low Hill Cottage, Low Hill Road, Roydon, Harlow, CM19 5JN

Director08 May 2001Active
21e Rydens Road, Walton On Thames, KT12 3AB

Director08 May 2001Active

People with Significant Control

Hillarys Blinds (Holdings) Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Unit 2 Churchill Park, Private Road 2, Nottingham, England, NG4 2JR
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-05Dissolution

Dissolution application strike off company.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-11-06Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Change account reference date company current extended.

Download
2017-07-31Resolution

Resolution.

Download
2017-06-30Accounts

Accounts with accounts type dormant.

Download
2017-03-17Change of constitution

Statement of companys objects.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type full.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Accounts

Accounts with accounts type full.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Officers

Change person director company with change date.

Download
2014-11-28Officers

Termination director company with name termination date.

Download
2014-08-19Mortgage

Mortgage satisfy charge full.

Download
2014-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.