UKBizDB.co.uk

HILTON CANNON FACILITIES MAINTENANCE LTD

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

This company is commonly known as Hilton Cannon Facilities Maintenance Ltd. The company was founded 25 years ago and was given the registration number 03640122. The firm's registered office is in NOTTINGHAM. You can find them at Apex House 7 Park Lane Business Centre, Basford, Nottingham, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:HILTON CANNON FACILITIES MAINTENANCE LTD
Company Number:03640122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1998
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

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

Company Officers

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

Director21 May 2018Active
Apex House, 7 Park Lane Business Centre, Basford, Nottingham, England, NG6 0DW

Director21 May 2018Active
Apex House, 7 Park Lane Business Centre, Basford, Nottingham, England, NG6 0DW

Director21 May 2018Active
Sapele, School Lane, Canwick, LN4 2RP

Secretary29 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 September 1998Active
Sapele, School Lane, Canwick, LN4 2RP

Director29 September 1998Active
Sapele, School Lane, Canwick, Lincoln, England, LN4 2RP

Director01 May 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 September 1998Active

People with Significant Control

Mr Kym Christopher Ellington
Notified on:21 May 2018
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Apex House, 7 Park Lane Business Centre, Nottingham, England, NG6 0DW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Andrew Keith Potter
Notified on:21 May 2018
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Apex House, 7 Park Lane Business Centre, Nottingham, England, NG6 0DW
Nature of control:
  • Significant influence or control
Mr John Nicholas Gorensweigh
Notified on:21 May 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Apex House, 7 Park Lane Business Centre, Nottingham, England, NG6 0DW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mrs Marianne Jacqueline Bennett
Notified on:29 September 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Apex House, 7 Park Lane Business Centre, Nottingham, England, NG6 0DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Bennett
Notified on:29 September 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Apex House, 7 Park Lane Business Centre, Nottingham, England, NG6 0DW
Nature of control:
  • Significant influence or control

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 (7 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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-03Resolution

Resolution.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-05-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.