UKBizDB.co.uk

HILSON ENVIRONMENTAL SERVICES LIMITED

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

This company is commonly known as Hilson Environmental Services Limited. The company was founded 13 years ago and was given the registration number 07418921. The firm's registered office is in STALYBRIDGE. You can find them at 9 Matley Park Lane, , Stalybridge, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:HILSON ENVIRONMENTAL SERVICES LIMITED
Company Number:07418921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 October 2010
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:9 Matley Park Lane, Stalybridge, England, SK15 2TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Cedar Avenue, Stalybridge, SK15 3GD

Director26 October 2010Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director26 October 2010Active

People with Significant Control

Mr Jay Mistry
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:37 Cedar Avenue, Stalybridge, England, SK15 3GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-10Gazette

Gazette dissolved liquidation.

Download
2021-09-10Insolvency

Liquidation compulsory completion.

Download
2019-05-16Insolvency

Liquidation compulsory winding up order.

Download
2019-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Address

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

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-17Gazette

Gazette filings brought up to date.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Accounts

Change account reference date company current extended.

Download
2015-11-23Officers

Change person director company with change date.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-04Accounts

Accounts with accounts type total exemption small.

Download
2013-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-16Accounts

Accounts with accounts type total exemption small.

Download
2012-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-14Accounts

Accounts with accounts type total exemption small.

Download
2011-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-13Accounts

Change account reference date company current shortened.

Download
2010-11-09Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.