UKBizDB.co.uk

HILO EV LIMITED

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

This company is commonly known as Hilo Ev Limited. The company was founded 4 years ago and was given the registration number 12653736. The firm's registered office is in LEIGH ON SEA. You can find them at De Vine House, 1299-1301 London Road, Leigh On Sea, Essex. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:HILO EV LIMITED
Company Number:12653736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:De Vine House, 1299-1301 London Road, Leigh On Sea, Essex, England, SS9 2AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH

Director09 June 2022Active
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH

Director08 June 2020Active
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH

Director31 July 2020Active
Devines Bellefield House, 104 New London Road, Chelmsford, England, CM2 0RG

Director08 June 2020Active
Devines Bellefield House, 104 New London Road, Chelmsford, England, CM2 0RG

Director08 June 2020Active
Devines Bellefield House, 104 New London Road, Chelmsford, England, CM2 0RG

Director08 June 2020Active
De Vine House, 1299-1301 London Road, Leigh On Sea, England, SS9 2AD

Director08 June 2020Active

People with Significant Control

Marian Bocek
Notified on:09 June 2022
Status:Active
Date of birth:May 1982
Nationality:Slovak
Country of residence:England
Address:Unit D, South Cambridge Business Park, Cambridge, England, CB22 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Robin Jac Harris
Notified on:08 June 2020
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:De Vine House, 1299-1301 London Road, Leigh On Sea, England, SS9 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Browne
Notified on:08 June 2020
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:De Vine House, 1299-1301 London Road, Leigh On Sea, England, SS9 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Joseph Mccarthy
Notified on:08 June 2020
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:De Vine House, 1299-1301 London Road, Leigh On Sea, England, SS9 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-29Address

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

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-07-19Mortgage

Mortgage satisfy charge full.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-20Resolution

Resolution.

Download
2022-06-20Incorporation

Memorandum articles.

Download
2022-06-19Capital

Capital allotment shares.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Capital

Capital allotment shares.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Capital

Capital allotment shares.

Download
2021-06-02Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.