UKBizDB.co.uk

HILLCREST SECURITIES LIMITED

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

This company is commonly known as Hillcrest Securities Limited. The company was founded 40 years ago and was given the registration number 01741176. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HILLCREST SECURITIES LIMITED
Company Number:01741176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 July 1983
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom, BB1 6AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director19 July 2018Active
4 Campsall Park Road, Campsall, Doncaster, DN6 9LG

Secretary-Active
Richard House, Winckley Square, Preston, PR1 3HP

Secretary18 December 1992Active
Bonnyrigg 1 Arran Court, Garforth, Leeds, LS25 2BZ

Director-Active
Richard House, Winckley Square, Preston, PR1 3HP

Director18 February 2016Active
Hillcrest 260 Garstang Road, Fulwood, Preston, PR2 9QB

Director-Active
Richard House, Winckley Square, Preston, PR1 3HP

Director18 December 1992Active
Richard House, Winckley Square, Preston, PR1 3HP

Director08 July 2008Active

People with Significant Control

Mr Carl Nigel Anthony Stott
Notified on:19 July 2018
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Carl Nigel Anthony Stott
Notified on:11 August 2017
Status:Active
Date of birth:August 1957
Nationality:British
Address:Richard House, Preston, PR1 3HP
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Mary Lilian Stott
Notified on:06 April 2016
Status:Active
Date of birth:February 1931
Nationality:British
Country of residence:United Kingdom
Address:Hillcrest 260 Garstang Road, Fulwood, Preston, United Kingdom, PR2 9QB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gerald Maxwell Stott
Notified on:06 April 2016
Status:Active
Date of birth:October 1930
Nationality:British
Country of residence:United Kingdom
Address:Hillcrest 260 Garstang Road, Fulwood, Preston, United Kingdom, PR2 9QB
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-09-30Dissolution

Dissolution application strike off company.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2020-01-07Officers

Change person director company with change date.

Download
2019-11-26Accounts

Change account reference date company previous extended.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Address

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

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Resolution

Resolution.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-24Officers

Termination secretary company with name termination date.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Officers

Change person director company with change date.

Download
2017-11-09Officers

Change person director company with change date.

Download
2017-11-09Officers

Change person secretary company with change date.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.