UKBizDB.co.uk

HILLBANS (VECTIS) LIMITED

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

This company is commonly known as Hillbans (vectis) Limited. The company was founded 49 years ago and was given the registration number 01190600. The firm's registered office is in ISLE OF WIGHT. You can find them at 16c Sandown Road, Lake, Isle Of Wight, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HILLBANS (VECTIS) LIMITED
Company Number:01190600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1974
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:16c Sandown Road, Lake, Isle Of Wight, PO36 9JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16c Sandown Road, Lake, United Kingdom, PO36 9JP

Secretary27 September 2018Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director03 October 2014Active
9 Wright Close, Maidenbower, Crawley, RH10 7NQ

Secretary16 August 1999Active
51 Fairfield Gardens, Lake, Sandown, PO36 9EZ

Secretary-Active
Melrose Hotel, 3 Royal Crescent, Sandown, PO36 8LZ

Director25 September 1995Active
26 Hazelwood Drive, Verwood, BH31 6YQ

Director06 April 2004Active
265 High Street, Dorking, RH4 1AD

Director-Active
2 Cambria, 32 Broadway, Sandown, PO36 9BY

Director-Active
Little Dunster, Brockham Lane, Dorking, RH3 7EX

Director-Active

People with Significant Control

Mr Carl James Houghton
Notified on:26 September 2018
Status:Active
Date of birth:March 1966
Nationality:British
Address:1580 Parkway, Solent Business Park, Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor John Geoffrey Thorne
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:16c Sandown Road, Lake, England, PO36 9JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-10-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-21Insolvency

Liquidation disclaimer notice.

Download
2022-08-17Insolvency

Liquidation disclaimer notice.

Download
2022-08-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-11Address

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

Download
2022-08-11Resolution

Resolution.

Download
2022-08-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Accounts

Change account reference date company previous shortened.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2019-01-16Officers

Termination secretary company with name termination date.

Download
2019-01-14Accounts

Change account reference date company current extended.

Download
2019-01-09Persons with significant control

Change to a person with significant control.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Termination secretary company.

Download

Copyright © 2024. All rights reserved.