UKBizDB.co.uk

HILLSIDE ADR LIMITED

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

This company is commonly known as Hillside Adr Limited. The company was founded 22 years ago and was given the registration number 04323417. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 9 Quarry Park Close, Moulton, Park, Northampton, Northamptonshire, . This company's SIC code is 25620 - Machining.

Company Information

Name:HILLSIDE ADR LIMITED
Company Number:04323417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:9 Quarry Park Close, Moulton, Park, Northampton, Northamptonshire, NN3 6QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Director26 May 2023Active
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Director26 May 2023Active
8, Thompson Way, Rothwell, England, NN14 6FL

Secretary15 November 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 November 2001Active
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Director11 November 2022Active
8, Thompson Way, Rothwell, England, NN14 6FL

Director15 November 2001Active
7 Paxton Road, The Arbours, Northampton, NN3 3RL

Director15 November 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 November 2001Active

People with Significant Control

Hside Holdings Ltd
Notified on:11 November 2022
Status:Active
Country of residence:England
Address:1st Floor, Falcon Point, Park Plaza, Cannock, England, WS12 2DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Malcolm Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:9 Quarry Park Close, Moulton, Northamptonshire, NN3 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Stuart Warren
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:9 Quarry Park Close, Moulton, Northamptonshire, NN3 6QB
Nature of control:
  • Ownership of shares 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 (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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-06-26Change of name

Certificate change of name company.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2022-11-28Address

Change registered office address company with date old address new address.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Officers

Termination secretary company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Officers

Change person secretary company with change date.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-01-29Mortgage

Mortgage satisfy charge full.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.