UKBizDB.co.uk

HILTRON LIMITED

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

This company is commonly known as Hiltron Limited. The company was founded 41 years ago and was given the registration number 01723735. The firm's registered office is in MILTON KEYNES. You can find them at 9 High Street, Woburn Sands, Milton Keynes, Buckinghamshire. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:HILTRON LIMITED
Company Number:01723735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1983
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:9 High Street, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Zef Concepts, First Floor, Albany Boat House, Lower Ham Road, Kingston Upon Thames, England, KT2 5BB

Secretary20 September 2013Active
C/O Zef Concepts, First Floor, Albany Boat House, Lower Ham Road, Kingston Upon Thames, England, KT2 5BB

Director31 August 2013Active
C/O Zef Concepts, First Floor, Albany Boat House, Lower Ham Road, Kingston Upon Thames, England, KT2 5BB

Director31 August 2013Active
Old Orchard House, Marston St Lawrence, Banbury, OX17 2DB

Secretary10 June 2008Active
Tall Trees Church End, Edlesborough, Dunstable, LU6 2EP

Secretary17 December 1996Active
Torrington House 47 Holywell Hill, St Albans, AL1 1HD

Secretary-Active
Old Orchard House, Marston St Lawrence, Banbury, OX17 2DB

Director10 June 2008Active
Old Orchard House, Marston St Lawrence, Banbury, OX17 2DB

Director01 November 2008Active
Tall Trees Church End, Edlesborough, Dunstable, LU6 2EP

Director-Active
Tall Trees Church End, Edlesborough, Dunstable, LU6 2EP

Director-Active
14 The Coppings, Hoddesdon, EN11 9NJ

Director-Active
Widgeons, Sheethanger Lane, Hemel Hempstead, HP3 0BQ

Director06 May 1999Active

People with Significant Control

Mr Zeid El Fadel
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:Canadian
Country of residence:England
Address:C/O Zef Concepts, First Floor, Albany Boat House, Kingston Upon Thames, England, KT2 5BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rabih El Fadel
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:C/O Zef Concepts, First Floor, Albany Boat House, Kingston Upon Thames, England, KT2 5BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type dormant.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person secretary company with change date.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type dormant.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.