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.
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 | : |
|
Registered Address | : | 9 High Street, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Zef Concepts, First Floor, Albany Boat House, Lower Ham Road, Kingston Upon Thames, England, KT2 5BB | Secretary | 20 September 2013 | Active |
C/O Zef Concepts, First Floor, Albany Boat House, Lower Ham Road, Kingston Upon Thames, England, KT2 5BB | Director | 31 August 2013 | Active |
C/O Zef Concepts, First Floor, Albany Boat House, Lower Ham Road, Kingston Upon Thames, England, KT2 5BB | Director | 31 August 2013 | Active |
Old Orchard House, Marston St Lawrence, Banbury, OX17 2DB | Secretary | 10 June 2008 | Active |
Tall Trees Church End, Edlesborough, Dunstable, LU6 2EP | Secretary | 17 December 1996 | Active |
Torrington House 47 Holywell Hill, St Albans, AL1 1HD | Secretary | - | Active |
Old Orchard House, Marston St Lawrence, Banbury, OX17 2DB | Director | 10 June 2008 | Active |
Old Orchard House, Marston St Lawrence, Banbury, OX17 2DB | Director | 01 November 2008 | Active |
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 | Director | 06 May 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-24 | Officers | Change person director company with change date. | Download |
2024-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-24 | Officers | Change person director company with change date. | Download |
2024-01-24 | Officers | Change person secretary company with change date. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.