UKBizDB.co.uk

HILOW CONTRACTS LIMITED

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

This company is commonly known as Hilow Contracts Limited. The company was founded 5 years ago and was given the registration number 11504312. The firm's registered office is in CROYDON. You can find them at 73 Park Lane, , Croydon, Surrey. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:HILOW CONTRACTS LIMITED
Company Number:11504312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43390 - Other building completion and finishing
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:73 Park Lane, Croydon, Surrey, England, CR0 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Angel Hill, Sutton, England, SM1 3EW

Director23 March 2020Active
70, Angel Hill, Sutton, England, SM1 3EW

Corporate Director28 February 2022Active
23a Boscombe Road, Worcester Park, United Kingdom, KT4 8JP

Director07 August 2018Active
70 Angel Hill, Sutton, England, SM1 3EW

Director23 March 2020Active
70, Angel Hill, Sutton, England, SM1 3EW

Director07 August 2020Active
23a Boscombe Road, Worcester Park, United Kingdom, KT4 8JP

Director07 August 2018Active

People with Significant Control

Synergy Trading Group Limited
Notified on:23 March 2020
Status:Active
Country of residence:England
Address:73 Park Lane, Croydon, England, CR0 1JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark Edward Luff
Notified on:07 August 2018
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:23a Boscombe Road, Worcester Park, United Kingdom, KT4 8JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Brown
Notified on:07 August 2018
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:23a Boscombe Road, Worcester Park, United Kingdom, KT4 8JP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Appoint corporate director company with name date.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-07-09Address

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

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-19Capital

Capital name of class of shares.

Download
2021-06-19Incorporation

Memorandum articles.

Download
2021-06-19Resolution

Resolution.

Download
2021-06-14Capital

Capital statement capital company with date currency figure.

Download
2021-06-14Insolvency

Legacy.

Download
2021-06-14Resolution

Resolution.

Download
2021-04-08Accounts

Change account reference date company previous extended.

Download
2020-10-02Capital

Capital name of class of shares.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Capital

Capital allotment shares.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-04-22Accounts

Accounts with accounts type dormant.

Download
2020-04-20Address

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

Download
2020-04-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.