UKBizDB.co.uk

HILLIERS LIMITED

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

This company is commonly known as Hilliers Limited. The company was founded 20 years ago and was given the registration number 05005427. The firm's registered office is in BRISTOL. You can find them at Suite 1, Liberty House, South Liberty Lane, Bristol, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:HILLIERS LIMITED
Company Number:05005427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Suite 1, Liberty House, South Liberty Lane, Bristol, BS3 2ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Liberty House, South Liberty Lane, Bristol, United Kingdom, BS3 2ST

Director09 April 2021Active
Suite 1, Liberty House, South Liberty Lane, Bristol, United Kingdom, BS3 2ST

Director09 April 2021Active
Cufic Cottage Tuttors Hill, Cheddar, Bristol, BS27 3JG

Secretary05 January 2004Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary05 January 2004Active
Cufic Cottage Tuttors Hill, Cheddar, Bristol, BS27 3JG

Director05 January 2004Active
Walnut Cottage, Bleadon Road Bleadon, Weston Super Mare, BS24 0PZ

Director05 January 2004Active

People with Significant Control

Mr David Alan Hillier
Notified on:06 January 2023
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, Liberty House, Bristol, United Kingdom, BS3 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Anthony Watts
Notified on:06 January 2023
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, Liberty House, Bristol, United Kingdom, BS3 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Richard Hillier
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Cufic Cottage, Tuttors Hill, Bristol, United Kingdom, BS27 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Phillip John Hillier
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Walnut Cottage, Bleadon Road, Weston Super Mare, United Kingdom, BS24 0PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Officers

Termination secretary company with name termination date.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.