Warning: file_put_contents(c/7429cbe00d524514fc2cb094e3579ce2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hills Poly-print Ltd, NG31 9SE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HILLS POLY-PRINT LTD

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

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.

Company Information

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:
  • 17211 - Manufacture of corrugated paper and paperboard, sacks and bags

Office Address & Contact

Registered Address:Alma Park Road, Alma Park Industrial Estate, Grantham, Lincs, NG31 9SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 St. Mellion Drive, Grantham, NG31 9FB

Director-Active
Alma Park Road, Alma Park Industrial Estate, Grantham, NG31 9SE

Director01 September 2001Active
14 Wyndham Close, Grantham, NG31 9BE

Secretary-Active
18, Beaconsfield, Coddington, Newark, United Kingdom, NG24 2RX

Secretary01 September 2001Active
Alma Park Road, Alma Park Industrial Estate, Grantham, NG31 9SE

Secretary31 July 2013Active
Alma Park Road, Alma Park Industrial Estate, Grantham, NG31 9SE

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Officers

Change person director company with change date.

Download
2016-12-16Officers

Termination secretary company with name termination date.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Mortgage

Mortgage satisfy charge full.

Download
2016-02-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.