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.
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 | : |
|
Registered Address | : | 9 Quarry Park Close, Moulton, Park, Northampton, Northamptonshire, NN3 6QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE | Director | 26 May 2023 | Active |
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE | Director | 26 May 2023 | Active |
8, Thompson Way, Rothwell, England, NN14 6FL | Secretary | 15 November 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 November 2001 | Active |
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE | Director | 11 November 2022 | Active |
8, Thompson Way, Rothwell, England, NN14 6FL | Director | 15 November 2001 | Active |
7 Paxton Road, The Arbours, Northampton, NN3 3RL | Director | 15 November 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 November 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Change of name | Certificate change of name company. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Address | Change registered office address company with date old address new address. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-16 | Officers | Termination secretary company with name termination date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Officers | Change person secretary company with change date. | Download |
2022-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-20 | Officers | Change person director company with change date. | Download |
2022-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.