Warning: file_put_contents(c/2187d567d1d98c7c8eb02a2e0e4d9a00.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hillbourne Trading Ltd, IG6 3XH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HILLBOURNE TRADING LTD

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cottage, Leeds Rd, Mirfield, England, WF14 0PZ

Director16 June 2021Active
35, Firs Avenue, London, England, N11 3NE

Director11 October 2018Active
Unit 9, 97/101 Peregrine Road, Hainault Business Park, Ilford, England, IG6 3XH

Director05 June 2021Active
Unit 9, 97/101 Peregrine Road, Hainault Business Park, Ilford, England, IG6 3XH

Director01 June 2020Active
Unit 9, 97/101 Peregrine Road, Hainault Business Park, Ilford, England, IG6 3XH

Director01 March 2019Active
35, Firs Avenue, London, England, N11 3NE

Director11 October 2018Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-28Address

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

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-09-24Accounts

Change account reference date company previous shortened.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-06-29Accounts

Change account reference date company previous shortened.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Address

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

Download
2020-04-27Address

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

Download
2020-04-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.