UKBizDB.co.uk

HILTON FOOD GROUP (EUROPE) LIMITED

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

This company is commonly known as Hilton Food Group (europe) Limited. The company was founded 21 years ago and was given the registration number NI043899. The firm's registered office is in BELFAST. You can find them at Carson Mcdowell Llp Murray House, Murray Street, Belfast, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HILTON FOOD GROUP (EUROPE) LIMITED
Company Number:NI043899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2002
End of financial year:01 January 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St George's Building, 3rd Floor, 37-41 High Street, Belfast, Northern Ireland, BT1 2AB

Secretary01 November 2007Active
St George's Building, 3rd Floor, 37-41 High Street, Belfast, Northern Ireland, BT1 2AB

Director20 July 2023Active
St George's Building, 3rd Floor, 37-41 High Street, Belfast, Northern Ireland, BT1 2AB

Director21 July 2022Active
Greenfields, Hay Green Lane, Blackmore, CMA 0QE

Secretary19 August 2002Active
C/0 Pricewaterhousecoopers Llp, Waterfront Plaza, 8 Laganbank Road, BT1 3LR

Director25 February 2003Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director07 August 2002Active
St George's Building, 3rd Floor, 37-41 High Street, Belfast, Northern Ireland, BT1 2AB

Director25 February 2003Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Director07 August 2002Active
Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Director03 August 2007Active
C/0 Pricewaterhousecoopers Llp, Waterfront Plaza, 8 Laganbank Road, BT1 3LR

Director25 February 2003Active
Stonethorne Cottage, 116 Belfast Road, Newtownards,

Director24 October 2002Active
Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Director24 October 2002Active

People with Significant Control

Hilton Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2-8, Latham Road, Huntingdon, England, PE29 6YE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-12-16Address

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

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-08-28Address

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

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.