This company is commonly known as Hills Poly-print Ltd. The company was founded 48 years ago and was given the registration number 01233802. The firm's registered office is in GRANTHAM. You can find them at Alma Park Road, Alma Park Industrial Estate, Grantham, Lincs. This company's SIC code is 17211 - Manufacture of corrugated paper and paperboard, sacks and bags.
Name | : | HILLS POLY-PRINT LTD |
---|---|---|
Company Number | : | 01233802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1975 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alma Park Road, Alma Park Industrial Estate, Grantham, Lincs, NG31 9SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 St. Mellion Drive, Grantham, NG31 9FB | Director | - | Active |
Alma Park Road, Alma Park Industrial Estate, Grantham, NG31 9SE | Director | 01 September 2001 | Active |
14 Wyndham Close, Grantham, NG31 9BE | Secretary | - | Active |
18, Beaconsfield, Coddington, Newark, United Kingdom, NG24 2RX | Secretary | 01 September 2001 | Active |
Alma Park Road, Alma Park Industrial Estate, Grantham, NG31 9SE | Secretary | 31 July 2013 | Active |
Alma Park Road, Alma Park Industrial Estate, Grantham, NG31 9SE | Director | - | Active |
Mrs Janet Owens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | British |
Address | : | Alma Park Road, Grantham, NG31 9SE |
Nature of control | : |
|
Mr Richard Mark Hills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | Alma Park Road, Grantham, NG31 9SE |
Nature of control | : |
|
Mrs Karen Joan Frisby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | Alma Park Road, Grantham, NG31 9SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Officers | Change person director company with change date. | Download |
2016-12-16 | Officers | Termination secretary company with name termination date. | Download |
2016-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.