UKBizDB.co.uk

HILLS NUMBERPLATE HOLDINGS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, England, B6 7JJ

Secretary01 September 2017Active
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, England, B6 7JJ

Director09 September 2008Active
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, England, B6 7JJ

Director01 September 2017Active
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, England, B6 7JJ

Director13 May 2010Active
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, England, B6 7JJ

Director01 June 2001Active
33 Salisbury Road, Flitwick, MK45 1UD

Secretary01 June 2001Active
3 The Paddocks, Edgbaston, Birmingham, B15 1JB

Secretary22 March 2002Active
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, England, B6 7JJ

Secretary09 September 2008Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary01 June 2001Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Corporate Secretary16 September 2010Active
33 Salisbury Road, Flitwick, MK45 1UD

Director01 June 2001Active
3 The Paddocks, Edgbaston, Birmingham, B15 1JB

Director01 June 2001Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director01 June 2001Active
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, England, B6 7JJ

Director09 May 2007Active
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, England, B6 7JJ

Director31 October 2017Active
Unit 6, Junction Six Industrial Park, Elecric Avenue, B6 7JJ

Director13 May 2010Active
56 Tristania Road, Chapel Hill,

Director23 January 2002Active
7 Leonard Street, London, EC2A 4AQ

Corporate Director01 June 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-21Dissolution

Dissolution application strike off company.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Capital

Legacy.

Download
2021-01-19Capital

Capital statement capital company with date currency figure.

Download
2021-01-19Insolvency

Legacy.

Download
2021-01-19Resolution

Resolution.

Download
2020-12-07Accounts

Accounts with accounts type small.

Download
2020-06-19Mortgage

Mortgage satisfy charge full.

Download
2020-06-19Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type small.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-10-03Officers

Termination secretary company with name termination date.

Download
2017-10-03Officers

Appoint person secretary company with name date.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-08-23Mortgage

Mortgage satisfy charge full.

Download
2017-08-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.