UKBizDB.co.uk

HILTON SMYTHE GROUP LIMITED

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

This company is commonly known as Hilton Smythe Group Limited. The company was founded 6 years ago and was given the registration number 10886123. The firm's registered office is in BOLTON. You can find them at 20 Wood Street, , Bolton, Greater Manchester. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HILTON SMYTHE GROUP LIMITED
Company Number:10886123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:20 Wood Street, Bolton, Greater Manchester, England, BL1 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Wood Street, Bolton, England, BL1 1DY

Director27 July 2017Active
20 Wood Street, Bolton, England, BL1 1DY

Director01 December 2020Active
20 Wood Street, Bolton, England, BL1 1DY

Director27 July 2017Active
20 Wood Street, Bolton, England, BL1 1DY

Secretary08 September 2017Active
20 Wood Street, Bolton, England, BL1 1DY

Secretary27 July 2017Active
20 Wood Street, Bolton, England, BL1 1DY

Director27 July 2017Active

People with Significant Control

Mr Philip Gerard Maguire
Notified on:27 July 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:20 Wood Street, Bolton, England, BL1 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gareth James Smyth
Notified on:27 July 2017
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:20 Wood Street, Bolton, England, BL1 1DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Craig Anthony Graham
Notified on:27 July 2017
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:20 Wood Street, Bolton, England, BL1 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Change account reference date company previous shortened.

Download
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Change of name

Certificate change of name company.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Termination secretary company with name termination date.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Capital

Capital allotment shares.

Download
2018-02-09Accounts

Change account reference date company current shortened.

Download
2017-11-14Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.