UKBizDB.co.uk

HILLRICH CONSULTANCY LIMITED

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

This company is commonly known as Hillrich Consultancy Limited. The company was founded 10 years ago and was given the registration number 08767903. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Road, Cleckheaton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HILLRICH CONSULTANCY LIMITED
Company Number:08767903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 November 2013
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE

Secretary08 November 2013Active
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE

Director08 November 2013Active
Studio 5f, 919, Bradford Road, Birstall, Batley, WF17 9JX

Director01 March 2015Active

People with Significant Control

Hillrich Holdings Limited
Notified on:22 September 2016
Status:Active
Country of residence:England
Address:Studio 5f, Bradford Road, Batley, England, WF17 9JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Daniel Matharu
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Studio 7f Carr Mills, Bradford Road, Batley, England, WF17 9JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Natalie Matharu
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Studio 7f Carr Mills, 919 Bradford Road, Batley, England, WF17 9JX
Nature of control:
  • Ownership of shares 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 (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
2021-03-21Gazette

Gazette dissolved liquidation.

Download
2020-12-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-23Address

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

Download
2018-11-16Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-16Resolution

Resolution.

Download
2018-03-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Persons with significant control

Cessation of a person with significant control.

Download
2017-11-30Persons with significant control

Cessation of a person with significant control.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2017-04-25Officers

Change person director company with change date.

Download
2017-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Address

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

Download
2015-07-08Accounts

Accounts with accounts type dormant.

Download
2015-07-08Accounts

Change account reference date company current shortened.

Download
2015-03-04Officers

Appoint person director company with name date.

Download
2015-03-02Capital

Capital allotment shares.

Download
2015-02-17Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.