Warning: file_put_contents(c/0ef94a9b04fd49cdb299441dd7e678e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/7f92bed2a404fda7b813fe66bbd94f66.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/45ef6591780509869ca81dcd9c105bd9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hillsword Limited, ST17 0HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HILLSWORD LIMITED

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

This company is commonly known as Hillsword Limited. The company was founded 38 years ago and was given the registration number 01969860. The firm's registered office is in STAFFORD. You can find them at 1 Porlock Avenue, Weeping Cross, Stafford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HILLSWORD LIMITED
Company Number:01969860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1985
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Porlock Avenue, Weeping Cross, Stafford, ST17 0HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Porlock Avenue, Stafford, ST17 0HR

Secretary01 January 2006Active
1 Porlock Avenue, Stafford, ST17 0HR

Director01 September 1997Active
Thorntree House, Thorntree Close, Heathfield, United Kingdom, TN21 0YE

Director01 January 2006Active
11 Ferndell Close, Cannock, WS11 1HR

Secretary-Active
100 Dartmouth Avenue, Cannock, WS11 1EQ

Secretary30 April 2000Active
Copper Beech, St Michaels Road, Penkridge, ST19 5AH

Director-Active
The Pines, Walton Lane, Brockton, ST17 0TT

Director-Active
The Coppice 20 Cairns Drive, Beaconside, Stafford, ST16 3PW

Director01 September 1997Active
51 Waterlilly Close, Cannock, WS12 5GN

Director17 February 1999Active
11 Ferndell Close, Cannock, WS11 1HR

Director-Active
100 Dartmouth Avenue, Cannock, WS11 1EQ

Director30 April 2000Active

People with Significant Control

Mrs Annette Brady
Notified on:03 September 2018
Status:Active
Date of birth:May 1959
Nationality:British
Address:1, Porlock Avenue, Stafford, ST17 0HR
Nature of control:
  • Significant influence or control
Mrs Sally Jane Freeman
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:51, Waterlilly Close, Cannock, England, WS12 5GN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Capital

Capital return purchase own shares.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-16Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type micro entity.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.