This company is commonly known as Hillendale Lr Limited. The company was founded 27 years ago and was given the registration number 03326226. The firm's registered office is in GATESHEAD. You can find them at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | HILLENDALE LR LIMITED |
---|---|---|
Company Number | : | 03326226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1997 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0XA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Secretary | 01 March 2019 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 02 May 2014 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 02 May 2014 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 02 May 2014 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Secretary | 02 May 2014 | Active |
The Stables Bent House Farm, Halifax Road, Littleborough, OL15 0JB | Secretary | 05 August 2005 | Active |
300 Dialstone Lane, Stockport, SK2 7LA | Secretary | 21 July 2004 | Active |
2a, Churchill Way, Lomeshaye Business Park, Nelson, BB9 6LL | Secretary | 03 January 2006 | Active |
2 Lister Croft, Thornton In Craven, Skipton, BD23 3TX | Secretary | 28 February 1997 | Active |
5 Fowlers Garth, Howarth, Keighley, BD22 0TH | Secretary | 02 January 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 28 February 1997 | Active |
Little Holme Farm,, Forest Beck, Bolton By Bowland, Clitheroe, BB7 4NZ | Director | 05 January 1998 | Active |
2a, Churchill Way, Lomeshaye Business Park, Nelson, BB9 6LL | Director | 01 August 2006 | Active |
2a, Churchill Way, Lomeshaye Business Park, Nelson, BB9 6LL | Director | 17 May 1999 | Active |
2a, Churchill Way, Lomeshaye Business Park, Nelson, BB9 6LL | Director | 01 October 2012 | Active |
12 The Ferns, Lostock Hall, Preston, PR5 5QT | Director | 01 August 2000 | Active |
2a, Churchill Way, Lomeshaye Business Park, Nelson, BB9 6LL | Director | 03 January 2006 | Active |
Flat 7 Denefield Place, Sandwich Road, Elsemere Park, Eccles, M30 9HD | Director | 28 February 1997 | Active |
2 Lister Croft, Thornton In Craven, Skipton, BD23 3TX | Director | 28 February 1997 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 02 May 2014 | Active |
13 Marlcroft Avenue, Stockport, SK4 3LZ | Director | 01 August 2000 | Active |
5 Fowlers Garth, Howarth, Keighley, BD22 0TH | Director | 01 August 1999 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 28 February 1997 | Active |
Hillendale Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Vertu House, Fifth Avenue Business Park, Gateshead, United Kingdom, NE11 0XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-26 | Address | Change sail address company with old address new address. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2023-08-10 | Accounts | Legacy. | Download |
2023-08-10 | Other | Legacy. | Download |
2023-08-10 | Other | Legacy. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-08-19 | Accounts | Legacy. | Download |
2022-08-19 | Other | Legacy. | Download |
2022-08-19 | Other | Legacy. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Legacy. | Download |
2021-08-20 | Other | Legacy. | Download |
2021-08-20 | Other | Legacy. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Legacy. | Download |
2020-07-22 | Other | Legacy. | Download |
2020-07-22 | Other | Legacy. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Legacy. | Download |
2019-07-22 | Other | Legacy. | Download |
2019-07-22 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.