This company is commonly known as Hills Numberplate Holdings Limited. The company was founded 23 years ago and was given the registration number 04227068. The firm's registered office is in BIRMINGHAM. You can find them at Unit 6 Junction Six Industrial Park, Electric Avenue, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HILLS NUMBERPLATE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04227068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2001 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Junction Six Industrial Park, Electric Avenue, Birmingham, England, B6 7JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, England, B6 7JJ | Secretary | 01 September 2017 | Active |
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, England, B6 7JJ | Director | 09 September 2008 | Active |
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, England, B6 7JJ | Director | 01 September 2017 | Active |
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, England, B6 7JJ | Director | 13 May 2010 | Active |
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, England, B6 7JJ | Director | 01 June 2001 | Active |
33 Salisbury Road, Flitwick, MK45 1UD | Secretary | 01 June 2001 | Active |
3 The Paddocks, Edgbaston, Birmingham, B15 1JB | Secretary | 22 March 2002 | Active |
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, England, B6 7JJ | Secretary | 09 September 2008 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 01 June 2001 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH | Corporate Secretary | 16 September 2010 | Active |
33 Salisbury Road, Flitwick, MK45 1UD | Director | 01 June 2001 | Active |
3 The Paddocks, Edgbaston, Birmingham, B15 1JB | Director | 01 June 2001 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 01 June 2001 | Active |
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, England, B6 7JJ | Director | 09 May 2007 | Active |
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, England, B6 7JJ | Director | 31 October 2017 | Active |
Unit 6, Junction Six Industrial Park, Elecric Avenue, B6 7JJ | Director | 13 May 2010 | Active |
56 Tristania Road, Chapel Hill, | Director | 23 January 2002 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Director | 01 June 2001 | Active |
Hills Numberplates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6, Junction Six Industrial Park, Birmingham, England, B6 7JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-14 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-28 | Gazette | Gazette notice voluntary. | Download |
2021-09-21 | Dissolution | Dissolution application strike off company. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Capital | Legacy. | Download |
2021-01-19 | Capital | Capital statement capital company with date currency figure. | Download |
2021-01-19 | Insolvency | Legacy. | Download |
2021-01-19 | Resolution | Resolution. | Download |
2020-12-07 | Accounts | Accounts with accounts type small. | Download |
2020-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type small. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
2017-10-03 | Officers | Termination secretary company with name termination date. | Download |
2017-10-03 | Officers | Appoint person secretary company with name date. | Download |
2017-10-03 | Officers | Appoint person director company with name date. | Download |
2017-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.