UKBizDB.co.uk

HILL'S PANEL PRODUCTS LIMITED

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

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.

Company Information

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:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:Scottfield Road, Oldham, Lancashire, OL8 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scottfield Road, Oldham, Lancashire, OL8 1LA

Secretary01 May 2001Active
26 Walkers Lane, Springhead, Oldham, OL4 4QD

Director01 March 2003Active
Scottfield Road, Oldham, Lancashire, OL8 1LA

Director18 March 2020Active
Scottfield Road, Oldham, Lancashire, OL8 1LA

Director18 March 2020Active
Springmeadow House, Springmeadow Lane, Uppermill, OL3 6HL

Director-Active
Scottfield Road, Oldham, Lancashire, OL8 1LA

Director-Active
Scottfield Road, Oldham, Lancashire, OL8 1LA

Director01 January 2002Active
Scottfield Road, Oldham, Lancashire, OL8 1LA

Director18 March 2020Active
15, Chiswick Gardens, Appleton, Warrington, United Kingdom, WA4 5HQ

Director01 March 2005Active
40 Castleway, Salford, M6 7AN

Secretary01 March 1999Active
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

Director01 March 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type full.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type full.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-04-28Capital

Capital variation of rights attached to shares.

Download
2020-04-27Incorporation

Memorandum articles.

Download
2020-04-27Resolution

Resolution.

Download
2020-04-27Incorporation

Memorandum articles.

Download
2020-04-27Resolution

Resolution.

Download
2020-04-27Capital

Capital name of class of shares.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.