UKBizDB.co.uk

HILLS INDEPENDENT PLUMBING LIMITED

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

This company is commonly known as Hills Independent Plumbing Limited. The company was founded 21 years ago and was given the registration number 04512799. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit 7 The Court House, 72 Moorland Road Burslem, Stoke-on-trent, Staffordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HILLS INDEPENDENT PLUMBING LIMITED
Company Number:04512799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 7 The Court House, 72 Moorland Road Burslem, Stoke-on-trent, Staffordshire, ST6 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Boughey Road, Bignall End, Stoke On Trent, ST7 8PR

Secretary27 August 2002Active
The Thistles, Holders Lane, Onneley, Crewe, England, CW3 9QW

Director28 January 2016Active
Hillcrest, Green Bank Farm, South View Lane, Cholmendeston,

Director27 August 2002Active
5, Boughey Road, Bignall End, Stoke-On-Trent, England, ST7 8PR

Director28 January 2016Active
The Thistles, New House Farm, Holders Lane, Onneley, Woore, CW3 9QW

Director27 August 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary16 August 2002Active
Green Bank Farm, South View Lane, Cholmondeston, Winsford, England, CW7 4DS

Director28 January 2016Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director16 August 2002Active

People with Significant Control

Mr Martin Hill
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:Unit 7, The Court House, Stoke-On-Trent, ST6 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Hill
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:Unit 7, The Court House, Stoke-On-Trent, ST6 1DY
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Officers

Appoint person director company with name date.

Download
2016-01-28Officers

Appoint person director company with name date.

Download
2016-01-28Officers

Appoint person director company with name date.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-14Accounts

Accounts with accounts type total exemption small.

Download
2013-08-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.