UKBizDB.co.uk

HILTI (GT.BRITAIN) LIMITED

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

This company is commonly known as Hilti (gt.britain) Limited. The company was founded 74 years ago and was given the registration number 00479786. The firm's registered office is in . You can find them at 1 Trafford Wharf Road, Manchester, , . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:HILTI (GT.BRITAIN) LIMITED
Company Number:00479786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:1 Trafford Wharf Road, Manchester, M17 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1 Circle Square, 3 Symphony Park, Manchester, England, M1 7FS

Secretary05 December 2013Active
Hilti Aktiengesellschaft, Feldkircherstr. 100, 9494 Schaan, Liechtenstein,

Director01 May 2021Active
No 1, Circle Square, 3 Symphony Park, Manchester, United Kingdom, M1 7FS

Director17 August 2023Active
Im Rossfeld 49, Schaan 9494, Liechtenstein, Liechtenstein,

Director01 April 2023Active
Hilti Corporation, Feldkircherstrasse 100, 9494 Schaan, Liechtenstein,

Director01 April 2022Active
Appartment 44 1 Blantyre Street, Manchester, M15 4JT

Secretary06 June 2003Active
74 Broadwalk, Wilmslow, SK9 5PN

Secretary-Active
18 Daniell Way, Chester, CH3 5XH

Secretary28 July 1999Active
3 Peterstone Close, Callands, Warrington, WA5 5ED

Secretary26 September 1995Active
14 Monton Green, Monton, Eccles, M30 9LW

Secretary28 April 1993Active
7 Kings Close, Bramhall, Stockport, SK7 3BN

Secretary10 March 2006Active
28, Arizona Crescent, Great Sankey, Warrington, United Kingdom, WA5 8DA

Secretary26 May 2009Active
1 Trafford Wharf Road, Manchester, M17 1BY

Secretary01 December 2010Active
Heldsbergstr 18, St Margrethen, Switzerland, FOREIGN

Director17 September 1992Active
Casa Granitra, Ch-7017, Flims, Switzerland, FOREIGN

Director17 September 1992Active
I M Zogg, 7302 Maienfeld, Switzerland, FOREIGN

Director-Active
Appartment 44 1 Blantyre Street, Manchester, M15 4JT

Director06 June 2003Active
4 Meadow Brow, Alderley Edge, SK9 7XD

Director-Active
Hilti Corporation, Feldkircherstrasse 100, Schaan Fl-9494, Liechtenstein,

Director01 September 2017Active
1 Trafford Wharf Road, Manchester, M17 1BY

Director09 May 2011Active
1 Trafford Wharf Road, Manchester, M17 1BY

Director12 February 2010Active
No 1 Circle Square, 3 Symphony Park, Manchester, England, M1 7FS

Director26 August 2014Active
Letzestrasse 60 A, Feldkirch, Austria, A 6807

Director26 April 1993Active
1 Trafford Wharf Road, Manchester, M17 1BY

Director14 September 2011Active
1 Trafford Wharf Road, Manchester, M17 1BY

Director19 August 2013Active
In Der Fina 27b, Fl 9494 Schaan, Liechtenstein,

Director29 May 2002Active
Fl-9492 Eschen, Sagenstrasse 687,

Director25 January 1995Active
Brandegg 6, Eich, Switzerland,

Director02 September 1999Active
1 Trafford Wharf Road, Manchester, M17 1BY

Director31 January 2013Active
Fl-9494, Schaan At Furst-Johannes Strasse 42, Schaan, Liechtenstein,

Director31 May 2004Active
Ch-9472 Grabs, Vertschellstrasse 9, FOREIGN

Director25 January 1995Active
Duxgasse 29, Schaan, Liechtenstein,

Director-Active
1, Trafford Wharf Road, Manchester, United Kingdom, M17 1BY

Director01 July 2016Active
11b Lerchenweg, Feusisberg, Switzerland,

Director01 January 2007Active
1 Trafford Wharf Road, Manchester, M17 1BY

Director14 September 2011Active

People with Significant Control

Matthias Stefan Gillner
Notified on:01 January 2023
Status:Active
Date of birth:July 1967
Nationality:German
Country of residence:Liechtenstein
Address:Feldkircherstr. 100, Schaan, Liechtenstein, 9494
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Daniel Conradin Daeniker
Notified on:01 January 2023
Status:Active
Date of birth:March 1963
Nationality:Swiss
Country of residence:Liechtenstein
Address:Feldkircherstr. 100, Schaan, Liechtenstein, 9494
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Marc Yvan Meyrat
Notified on:01 January 2020
Status:Active
Date of birth:January 1963
Nationality:Swiss
Country of residence:Liechtenstein
Address:Feldkircherstr. 100, Schaan, Liechtenstein, 9494
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Hedrik Leber
Notified on:01 January 2020
Status:Active
Date of birth:February 1957
Nationality:German
Country of residence:Liechtenstein
Address:Feldkircherstr. 100, Schaan, Liechtenstein, 9494
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Jan Richard Rinnert
Notified on:13 March 2018
Status:Active
Date of birth:August 1968
Nationality:German
Country of residence:Liechtenstein
Address:Feldkircherstr. 100, Schaan, Liechtenstein, 9494
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Michael Martin Hilti
Notified on:30 September 2016
Status:Active
Date of birth:November 1946
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:Feldkircherstr. 100, Schaan, Liechtenstein, 9494
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Klaus Peter Risch
Notified on:30 September 2016
Status:Active
Date of birth:March 1961
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:Feldkircherstr. 100, Schaan, Liechtenstein, 9494
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2024-02-09Persons with significant control

Change to a person with significant control without name date.

Download
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Second filing of director appointment with name.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-09Capital

Capital allotment shares.

Download
2021-11-15Address

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

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.