UKBizDB.co.uk

HILTON INDUSTRIAL SERVICES (MIDLANDS) LIMITED

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

This company is commonly known as Hilton Industrial Services (midlands) Limited. The company was founded 27 years ago and was given the registration number 03349360. The firm's registered office is in BRIDGNORTH. You can find them at Unit 3 Newbarns Farm, Hilton, Bridgnorth, Shropshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HILTON INDUSTRIAL SERVICES (MIDLANDS) LIMITED
Company Number:03349360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 3 Newbarns Farm, Hilton, Bridgnorth, Shropshire, WV15 5PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Franks Cottage, Upper Ludstone, Claverley, Wolverhampton, England, WV5 7DH

Secretary07 July 2004Active
Franks Cottage, Upper Ludstone, Claverley, Wolverhampton, England, WV5 7DH

Director02 December 2009Active
Franks Cottage, Upper Ludstone, Claverley, Wolverhampton, England, WV5 7DH

Director28 April 1997Active
6, Greendale Close, Highley, Bridgnorth, England, WV16 6EG

Director02 December 2009Active
Chetwynd Cottage School Road, Wheaton Aston, Stafford, ST19 9NH

Secretary23 April 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 April 1997Active
405 Birmingham Road, Walsall, WS5 3NT

Director23 April 1997Active
The Engineers House, Hatton Manor, Cotes Heath, Stafford, England, ST21 6SD

Director01 February 2014Active
Unit 3 Newbarns Farm, Hilton, Bridgnorth, WV15 5PB

Director02 December 2009Active
Unit 3 Newbarns Farm, Hilton, Bridgnorth, WV15 5PB

Director02 December 2009Active
26 St Nicholas Crescent, Bridgnorth, WV15 5BN

Director06 April 1998Active
44, Greenfields Drive, Rugeley, England, WS15 2RU

Director01 January 2012Active
13 Lodge Lane, Bridgnorth, WV15 5EE

Director23 April 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 April 1997Active

People with Significant Control

Darren James O'Connor
Notified on:01 June 2023
Status:Active
Date of birth:March 1978
Nationality:British
Address:Unit 3 Newbarns Farm, Bridgnorth, WV15 5PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Paul O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Franks Cottage, Upper Ludstone, Wolverhampton, England, WV5 7DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Officers

Change person director company with change date.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.