Warning: file_put_contents(c/0fbf3a170f7f43082dfd7f86fe9a3571.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hilton Bodill Birmingham Ltd, NG6 0DW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HILTON BODILL BIRMINGHAM LTD

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

This company is commonly known as Hilton Bodill Birmingham Ltd. The company was founded 4 years ago and was given the registration number 12147058. The firm's registered office is in NOTTINGHAM. You can find them at 7 Apex House, 7 Park Lane Business Centre, Nottingham, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HILTON BODILL BIRMINGHAM LTD
Company Number:12147058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:7 Apex House, 7 Park Lane Business Centre, Nottingham, England, NG6 0DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Apex House, 7 Park Lane Business Centre, Nottingham, England, NG6 0DW

Director13 November 2019Active
7, Apex House, 7 Park Lane Business Centre, Nottingham, England, NG6 0DW

Director13 November 2019Active
7, Apex House, 7 Park Lane Business Centre, Nottingham, England, NG6 0DW

Director08 August 2019Active
7, Apex House, 7 Park Lane Business Centre, Nottingham, England, NG6 0DW

Director13 November 2019Active
7, Apex House, 7 Park Lane Business Centre, Nottingham, England, NG6 0DW

Director13 November 2019Active

People with Significant Control

Mr James Michael Cooper
Notified on:03 November 2022
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:7, Apex House, Nottingham, England, NG6 0DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammad Raooif
Notified on:03 November 2022
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:7, Apex House, Nottingham, England, NG6 0DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hilton Bodill (Construction) Limited
Notified on:08 August 2019
Status:Active
Country of residence:England
Address:103, High Street, Nottingham, England, NG5 7DS
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
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Capital

Capital allotment shares.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Change of name

Certificate change of name company.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-06Accounts

Change account reference date company previous extended.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-08-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.