This company is commonly known as Hillbourne Trading Ltd. The company was founded 5 years ago and was given the registration number 11618667. The firm's registered office is in ILFORD. You can find them at Unit 9 97/101 Peregrine Road, Hainault Business Park, Ilford, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HILLBOURNE TRADING LTD |
---|---|---|
Company Number | : | 11618667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2018 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 97/101 Peregrine Road, Hainault Business Park, Ilford, England, IG6 3XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cottage, Leeds Rd, Mirfield, England, WF14 0PZ | Director | 16 June 2021 | Active |
35, Firs Avenue, London, England, N11 3NE | Director | 11 October 2018 | Active |
Unit 9, 97/101 Peregrine Road, Hainault Business Park, Ilford, England, IG6 3XH | Director | 05 June 2021 | Active |
Unit 9, 97/101 Peregrine Road, Hainault Business Park, Ilford, England, IG6 3XH | Director | 01 June 2020 | Active |
Unit 9, 97/101 Peregrine Road, Hainault Business Park, Ilford, England, IG6 3XH | Director | 01 March 2019 | Active |
35, Firs Avenue, London, England, N11 3NE | Director | 11 October 2018 | Active |
Mr Andrew Phillip Kennedy | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9, 97/101 Peregrine Road, Ilford, England, IG6 3XH |
Nature of control | : |
|
Tindara Ruggeri | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 1, Old House Lane, Harlow, England, CM19 5DH |
Nature of control | : |
|
Gary Garwin Wong | ||
Notified on | : | 11 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Firs Avenue, London, United Kingdom, N11 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-07-28 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Gazette | Gazette filings brought up to date. | Download |
2021-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-24 | Gazette | Gazette notice compulsory. | Download |
2021-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Address | Change registered office address company with date old address new address. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-04-20 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.