UKBizDB.co.uk

HILLSIDE PRINTING SERVICES LIMITED

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

This company is commonly known as Hillside Printing Services Limited. The company was founded 27 years ago and was given the registration number 03266441. The firm's registered office is in ROCHDALE. You can find them at 2 - 3 Buckley Road Industrial Estate, , Rochdale, Lancashire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:HILLSIDE PRINTING SERVICES LIMITED
Company Number:03266441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:2 - 3 Buckley Road Industrial Estate, Rochdale, Lancashire, OL12 9EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, New Barn Close, Shaw, Oldham, England, OL2 7JL

Director09 October 2015Active
51 Wardle Road, Smallbridge, Rochdale, OL12 9EL

Secretary08 March 2001Active
12 Carrington Close, Rochdale, OL16 2QE

Secretary16 April 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 October 1996Active
33 Belvoir Street, Meanwood, Rochdale, OL12 7ET

Director01 July 2007Active
51 Wardle Road, Smallbridge, Rochdale, OL12 9EL

Director01 April 2005Active
219, Edge Green Lane, Golborne, Warrington, WA3 3UZ

Director01 December 2010Active
5, Rishworth Mill Lane, Rishworth, Sowerby Bridge, United Kingdom, HX6 4RY

Director16 April 1997Active
36 Tarnside Close, Smallbridge, Rochdale, OL16 2QD

Director01 July 2007Active
852 Rochdale Road, Middleton, Manchester, M24 2RB

Director01 April 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 October 1996Active

People with Significant Control

Mr Jutu Miah
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:2, Cromwell Court, Oldham, OL1 1ET
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-12-08Address

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

Download
2023-04-20Insolvency

Liquidation disclaimer notice.

Download
2023-04-20Insolvency

Liquidation disclaimer notice.

Download
2023-04-19Address

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

Download
2023-04-19Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-19Resolution

Resolution.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Termination secretary company with name termination date.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.