This company is commonly known as Hill's Panel Products Limited. The company was founded 33 years ago and was given the registration number 02563787. The firm's registered office is in LANCASHIRE. You can find them at Scottfield Road, Oldham, Lancashire, . This company's SIC code is 31020 - Manufacture of kitchen furniture.
Name | : | HILL'S PANEL PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02563787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1990 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Scottfield Road, Oldham, Lancashire, OL8 1LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scottfield Road, Oldham, Lancashire, OL8 1LA | Secretary | 01 May 2001 | Active |
26 Walkers Lane, Springhead, Oldham, OL4 4QD | Director | 01 March 2003 | Active |
Scottfield Road, Oldham, Lancashire, OL8 1LA | Director | 18 March 2020 | Active |
Scottfield Road, Oldham, Lancashire, OL8 1LA | Director | 18 March 2020 | Active |
Springmeadow House, Springmeadow Lane, Uppermill, OL3 6HL | Director | - | Active |
Scottfield Road, Oldham, Lancashire, OL8 1LA | Director | - | Active |
Scottfield Road, Oldham, Lancashire, OL8 1LA | Director | 01 January 2002 | Active |
Scottfield Road, Oldham, Lancashire, OL8 1LA | Director | 18 March 2020 | Active |
15, Chiswick Gardens, Appleton, Warrington, United Kingdom, WA4 5HQ | Director | 01 March 2005 | Active |
40 Castleway, Salford, M6 7AN | Secretary | 01 March 1999 | Active |
Canberra House, Beech Lane, Grasscroft, | Secretary | - | Active |
Canberra House Beech Lane, Grasscroft, Oldham, OL4 4EP | Director | - | Active |
Birch Dene Oaklands Park, Grasscroft, Oldham, OL4 4JY | Director | - | Active |
13 Manchester Road, Greenfield, Saddleworth, OL3 7DW | Director | 01 March 1999 | Active |
Hpp Pinnacle Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hpp Pinnacle Limited, Scottfield Road, Oldham, England, OL8 1LA |
Nature of control | : |
|
Alexlake Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hpp Pinnacled Limited, Scottfield Road, Oldham, England, OL8 1LA |
Nature of control | : |
|
Redbeam Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hpp Pinnacle Limited, Scottfield Road, Oldham, England, OL8 1LA |
Nature of control | : |
|
Mr Stephen Michael Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Ryefields Drive, Oldham, England, OL3 6BX |
Nature of control | : |
|
Mr Martin Stuart Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springmeadow House, Springmeadow Lane, Oldham, England, OL3 6HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type full. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Capital | Capital variation of rights attached to shares. | Download |
2020-04-27 | Incorporation | Memorandum articles. | Download |
2020-04-27 | Resolution | Resolution. | Download |
2020-04-27 | Incorporation | Memorandum articles. | Download |
2020-04-27 | Resolution | Resolution. | Download |
2020-04-27 | Capital | Capital name of class of shares. | Download |
2020-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-18 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.