This company is commonly known as Hilldrop Services Limited. The company was founded 22 years ago and was given the registration number 04241940. The firm's registered office is in BILLERICAY. You can find them at First Floor, 39 High Street, Billericay, Essex. This company's SIC code is 62090 - Other information technology service activities.
Name | : | HILLDROP SERVICES LIMITED |
---|---|---|
Company Number | : | 04241940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2001 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 39 High Street, Billericay, Essex, United Kingdom, CM12 9BA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 39 High Street, Billericay, England, CM12 9BA | Corporate Secretary | 27 June 2001 | Active |
The Haven, Nounsley Road, Nounsley, CM3 2NQ | Director | 30 October 2005 | Active |
The Haven, Nounsley Road, Nounsley, CM3 2NQ | Director | 28 June 2002 | Active |
Unit 6b Ryder Court, Corby, NN18 9NX | Corporate Director | 27 June 2001 | Active |
Mr Neil Anthony Ruston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Haven, Nounsley Road, Nounsley, United Kingdom, CM3 2NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-14 | Gazette | Gazette notice voluntary. | Download |
2023-02-06 | Dissolution | Dissolution application strike off company. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-09 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Officers | Change corporate secretary company with change date. | Download |
2017-12-05 | Address | Change registered office address company with date old address new address. | Download |
2017-07-27 | Officers | Change corporate secretary company with change date. | Download |
2017-07-27 | Address | Change registered office address company with date old address new address. | Download |
2017-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-01 | Annual return | Annual return company with made up date. | Download |
2016-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.