This company is commonly known as Hilsden Limited. The company was founded 21 years ago and was given the registration number 04491801. The firm's registered office is in PRESTON. You can find them at 2-4 Alder Drive, Hoghton, Preston, Lancashire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | HILSDEN LIMITED |
---|---|---|
Company Number | : | 04491801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2002 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-4 Alder Drive, Hoghton, Preston, Lancashire, PR5 0AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Cherry Tree Gardens, Blackburn, United Kingdom, BB2 5GX | Director | 22 July 2002 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 22 July 2002 | Active |
2-4 Alder Drive, Hoghton, Preston, PR5 0AD | Secretary | 22 July 2002 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 22 July 2002 | Active |
2-4 Alder Drive, Hoghton, Preston, PR5 0AD | Director | 22 July 2002 | Active |
Robert Hilsden | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Cherry Tree Gardens, Blackburn, United Kingdom, BB2 5GX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-07 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-07 | Resolution | Resolution. | Download |
2022-10-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Change account reference date company previous extended. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2022-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.