UKBizDB.co.uk

HILLINGDON FENCING COMPANY LIMITED

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

This company is commonly known as Hillingdon Fencing Company Limited. The company was founded 30 years ago and was given the registration number 02881455. The firm's registered office is in LONDON. You can find them at 167-169 Great Portland Street, 2nd Floor, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HILLINGDON FENCING COMPANY LIMITED
Company Number:02881455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:167-169 Great Portland Street, 2nd Floor, London, W1W 5PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD

Secretary01 June 2007Active
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD

Director16 December 1993Active
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD

Director01 October 2018Active
120 East Road, London, N1 6AA

Nominee Secretary16 December 1993Active
123 Windsor Avenue, Hillingdon, UB10 9AY

Secretary16 December 1993Active
120 East Road, London, N1 6AA

Nominee Director16 December 1993Active
123 Windsor Avenue, Hillingdon, UB10 9AY

Director16 December 1993Active

People with Significant Control

Mr Ian Michael Fryer
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Stacey Fryer
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

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

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Officers

Change person secretary company with change date.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.