UKBizDB.co.uk

HILLBILLY (MIDLANDS) LIMITED

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

This company is commonly known as Hillbilly (midlands) Limited. The company was founded 6 years ago and was given the registration number 11069030. The firm's registered office is in NEWARK. You can find them at Coach House Cottage Great North Road, Cromwell, Newark, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HILLBILLY (MIDLANDS) LIMITED
Company Number:11069030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Coach House Cottage Great North Road, Cromwell, Newark, United Kingdom, NG23 6JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Manor Lane, Hougham, Grantham, England, NG32 2JE

Director18 May 2023Active
2, Manor Lane, Hougham, Grantham, England, NG32 2JE

Director17 May 2018Active
Coach House Cottage, Great North Road, Cromwell, Newark, United Kingdom, NG23 6JE

Director25 September 2018Active
Coach House Cottage, Great North Road, Cromwell, Newark, United Kingdom, NG23 6JE

Director17 November 2017Active
Coach House Cottage, Great North Road, Cromwell, Newark, United Kingdom, NG23 6JE

Director17 November 2017Active

People with Significant Control

Claire Elizabeth Laffey
Notified on:18 May 2023
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:2, Manor Lane, Grantham, England, NG32 2JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Matthew Shaun Laffey
Notified on:17 May 2018
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:2, Manor Lane, Grantham, England, NG32 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Claire Elizabeth Laffey
Notified on:17 November 2017
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:Coach House Cottage, Great North Road, Newark, United Kingdom, NG23 6JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Fiona Dolores Laffey
Notified on:17 November 2017
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:Coach House Cottage, Great North Road, Newark, United Kingdom, NG23 6JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Address

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

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-27Capital

Capital name of class of shares.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Address

Move registers to sail company with new address.

Download
2020-11-23Address

Change sail address company with new address.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type dormant.

Download
2019-05-15Accounts

Change account reference date company previous shortened.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.