UKBizDB.co.uk

HILLS NUMBERPLATES LIMITED

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

This company is commonly known as Hills Numberplates Limited. The company was founded 10 years ago and was given the registration number 08800141. The firm's registered office is in BIRMINGHAM. You can find them at Unit 6 Junction Six Industrial Park, Electric Avenue, Birmingham, West Midlands. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:HILLS NUMBERPLATES LIMITED
Company Number:08800141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 6 Junction Six Industrial Park, Electric Avenue, Birmingham, West Midlands, B6 7JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

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

Director01 July 2019Active
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, United Kingdom, B6 7JJ

Director03 December 2013Active
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, B6 7JJ

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

Director03 December 2013Active
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, United Kingdom, B6 7JJ

Director03 March 2015Active
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, United Kingdom, B6 7JJ

Director27 May 2014Active
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, B6 7JJ

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

Director24 January 2017Active
Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, United Kingdom, B6 7JJ

Director27 May 2014Active

People with Significant Control

Erich Utsch Ag
Notified on:14 February 2020
Status:Active
Country of residence:Germany
Address:Marienhutte 49, 57080, Siegen, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Jack Reuben
Notified on:14 February 2020
Status:Active
Date of birth:July 1943
Nationality:British
Address:Unit 6, Junction Six Industrial Park, Birmingham, B6 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Hills Group International Limited
Notified on:14 February 2020
Status:Active
Country of residence:England
Address:Unit 6, Junction Six Industrial Park, Electric Avenue, Birmingham, England, B6 7JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Jack Reuben
Notified on:03 December 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:Unit 6, Junction Six Industrial Park, Birmingham, B6 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Ivor Taffinder
Notified on:03 December 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Unit 6, Junction Six Industrial Park, Birmingham, B6 7JJ
Nature of control:
  • Significant influence or control
Noel Eakin & Sons Limited
Notified on:03 December 2016
Status:Active
Country of residence:Northern Ireland
Address:Carn Business Park, 19 Carn Road, Craigavon, Northern Ireland, BT63 5WG
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Accounts

Accounts with accounts type full.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type group.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-06-19Mortgage

Mortgage satisfy charge full.

Download
2020-06-19Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.