This company is commonly known as Hillsbram Freight & Logistics Ltd. The company was founded 16 years ago and was given the registration number 06511220. The firm's registered office is in LONDON. You can find them at Warnford Court, 29 Throgmorton Street, London, . This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.
Name | : | HILLSBRAM FREIGHT & LOGISTICS LTD |
---|---|---|
Company Number | : | 06511220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bulldog Global Financial Services (Uk) Ltd, Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT | Director | 20 December 2017 | Active |
Offshore Incorporation Centre, P.O. Box 1239, Victoria, Mahe, Seychelles, | Corporate Director | 01 September 2016 | Active |
4th, Floor, 41 Trinity Square, London, United Kingdom, EC3N 4DJ | Corporate Secretary | 21 February 2008 | Active |
C/O Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT | Corporate Secretary | 29 February 2012 | Active |
34, South Molton Street, London, England, W1K 5RG | Director | 01 January 2012 | Active |
4th Floor, 100 New Bond Street, London, United Kingdom, W1S 1SP | Director | 13 September 2010 | Active |
Oak Cottage, 34 Cuckoos Knob, Wooton Rivers, SN8 4NR | Director | 14 September 2009 | Active |
34, South Molton Street, London, England, W1K 5RG | Director | 28 November 2014 | Active |
4th, Floor, Trinity Square, London, United Kingdom, EC3N 4DJ | Corporate Director | 21 February 2008 | Active |
C/O Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT | Corporate Director | 07 October 2011 | Active |
Ms Kanika Green | ||
Notified on | : | 24 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT |
Nature of control | : |
|
Mr Ivan Petricek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | Slovak |
Country of residence | : | England |
Address | : | Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT |
Nature of control | : |
|
Mr Ivan Petricek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | Slovak |
Country of residence | : | England |
Address | : | Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-13 | Gazette | Gazette filings brought up to date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Accounts | Accounts with accounts type group. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-11 | Gazette | Gazette filings brought up to date. | Download |
2020-01-09 | Accounts | Accounts with accounts type group. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-23 | Address | Change registered office address company with date old address new address. | Download |
2018-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.