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..
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 | : |
|
Registered Address | : | Unit 3 Newbarns Farm, Hilton, Bridgnorth, Shropshire, WV15 5PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Franks Cottage, Upper Ludstone, Claverley, Wolverhampton, England, WV5 7DH | Secretary | 07 July 2004 | Active |
Franks Cottage, Upper Ludstone, Claverley, Wolverhampton, England, WV5 7DH | Director | 02 December 2009 | Active |
Franks Cottage, Upper Ludstone, Claverley, Wolverhampton, England, WV5 7DH | Director | 28 April 1997 | Active |
6, Greendale Close, Highley, Bridgnorth, England, WV16 6EG | Director | 02 December 2009 | Active |
Chetwynd Cottage School Road, Wheaton Aston, Stafford, ST19 9NH | Secretary | 23 April 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 April 1997 | Active |
405 Birmingham Road, Walsall, WS5 3NT | Director | 23 April 1997 | Active |
The Engineers House, Hatton Manor, Cotes Heath, Stafford, England, ST21 6SD | Director | 01 February 2014 | Active |
Unit 3 Newbarns Farm, Hilton, Bridgnorth, WV15 5PB | Director | 02 December 2009 | Active |
Unit 3 Newbarns Farm, Hilton, Bridgnorth, WV15 5PB | Director | 02 December 2009 | Active |
26 St Nicholas Crescent, Bridgnorth, WV15 5BN | Director | 06 April 1998 | Active |
44, Greenfields Drive, Rugeley, England, WS15 2RU | Director | 01 January 2012 | Active |
13 Lodge Lane, Bridgnorth, WV15 5EE | Director | 23 April 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 April 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Officers | Change person director company with change date. | Download |
2015-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.