UKBizDB.co.uk

HILLIAN DESIGN LTD

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

This company is commonly known as Hillian Design Ltd. The company was founded 24 years ago and was given the registration number 03801677. The firm's registered office is in OSWESTRY. You can find them at 57 Willow Street, , Oswestry, Shropshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HILLIAN DESIGN LTD
Company Number:03801677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:57 Willow Street, Oswestry, Shropshire, SY11 1AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Willow Street, Oswestry, England, SY11 1AQ

Director01 June 2013Active
57, Willow Street, Oswestry, England, SY11 1AQ

Director01 June 2013Active
Unit 9n, Rednal Industrial Estate, Rednal, West Felton, Oswestry, England, SY11 4HS

Secretary18 April 2013Active
57 Willow Street, Oswestry, SY11 1AQ

Secretary06 July 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 July 1999Active
57, Willow Street, Oswestry, England, SY11 1AQ

Director27 October 2011Active
Unit 9n, Rednal Industrial Estate, Rednal, West Felton, Oswestry, England, SY11 4HS

Director18 April 2013Active
57 Willow Street, Oswestry, SY11 1AQ

Director01 May 2001Active
Unit 9n, Rednal Industrial Estate, Rednal, West Felton, Oswestry, England, SY11 4HS

Director18 April 2013Active
57 Willow Street, Oswestry, SY11 1AQ

Director06 July 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 July 1999Active

People with Significant Control

Mr Ian Thornton Greer
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Address:57, Willow Street, Oswestry, SY11 1AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Hilary Jane Greer
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:57, Willow Street, Oswestry, SY11 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-13Dissolution

Dissolution application strike off company.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-03Officers

Termination director company with name.

Download
2013-08-03Officers

Appoint person director company with name.

Download
2013-08-03Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.