UKBizDB.co.uk

HILLS (ORMSKIRK) LIMITED

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

This company is commonly known as Hills (ormskirk) Limited. The company was founded 45 years ago and was given the registration number 01396655. The firm's registered office is in ORMSKIRK. You can find them at Burscough Industrial Estate, Langley Road, Ormskirk, Lancashire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:HILLS (ORMSKIRK) LIMITED
Company Number:01396655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1978
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Burscough Industrial Estate, Langley Road, Ormskirk, Lancashire, L40 8JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acrey Fields, Woburn Road, Wootton, Bedfordshire, England, MK43 9EJ

Director17 January 2023Active
Acrey Fields, Woburn Road, Wootton, Bedfordshire, England, MK43 9EJ

Director26 November 1991Active
Acrey Fields, Woburn Road, Wootton, Bedfordshire, England, MK43 9EJ

Director17 January 2023Active
Acrey Fields, Woburn Road, Wootton, Bedfordshire, England, MK43 9EJ

Director05 July 2022Active
14185 Dallas Parkway, Suite 300, Dallas, United States, 75254

Director05 July 2022Active
Acrey Fields, Woburn Road, Wootton, Bedfordshire, England, MK43 9EJ

Director17 January 2023Active
Burscough Industrial Estate, Langley Road, Ormskirk, L40 8JR

Secretary-Active
14185 Dallas Parkway, Suite 300, Dallas, United States, 75254

Director05 July 2022Active
Burscough Industrial Estate, Langley Road, Ormskirk, L40 8JR

Director-Active
The Willows, Chapel Lane Threapwood, Malpas, SY14 7AX

Director13 April 1994Active
Burscough Industrial Estate, Langley Road, Ormskirk, England, L40 8JR

Director-Active
14185 Dallas Parkway, Suite 300, Dallas, United States, 75254

Director05 July 2022Active

People with Significant Control

Mr Ian Maurice Hill
Notified on:23 June 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Hawett House, Whittle Lane, Wigan, England, WN6 9QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jeffrey Maurice Hill
Notified on:23 June 2017
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:Stoney Lane Farm, Stoney Lane, Wrightington, United Kingdom, WN6 9QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Green Parts Specialist (Ormskirk) Holdings Ltd
Notified on:23 June 2017
Status:Active
Country of residence:England
Address:Acrey Fields, Woburn Road, Bedford, England, MK43 9EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type small.

Download
2023-07-03Accounts

Change account reference date company current shortened.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-18Change of name

Certificate change of name company.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Address

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

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Annual return

Second filing of annual return with made up date.

Download
2022-06-24Annual return

Second filing of annual return with made up date.

Download
2022-06-24Annual return

Second filing of annual return with made up date.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.