UKBizDB.co.uk

HINDERS OF SWINDON LIMITED

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

This company is commonly known as Hinders Of Swindon Limited. The company was founded 21 years ago and was given the registration number 04546599. The firm's registered office is in SWINDON. You can find them at Unit 10, Headlands Trading Estate, Swindon, Wiltshire. This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.

Company Information

Name:HINDERS OF SWINDON LIMITED
Company Number:04546599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 10, Headlands Trading Estate, Swindon, Wiltshire, England, SN2 7JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director13 March 2024Active
Unit 10, Headlands Trading Estate, Swindon, England, SN2 7JQ

Director01 November 2007Active
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director13 March 2024Active
Maisie Cottage, Chandlers Hall Shute, Axminster, EX13 7QJ

Secretary17 October 2002Active
Crudwell Court Cottage, Crudwell, Malmesbury, United Kingdom, SN16 9EW

Secretary30 September 2019Active
Crudwell Court Cottage, Crudwell, Malmesbury, United Kingdom, SN16 9EW

Secretary30 September 2019Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary26 September 2002Active
Crudwell Court Cottage, Crudwell, Malmesbury, SN16 9EW

Director15 October 2002Active
Crudwell Court Cottage, Crudwell, Malmesbury, SN16 9EW

Director15 October 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director26 September 2002Active

People with Significant Control

Mr Judah Josiah Fontz
Notified on:13 March 2024
Status:Active
Date of birth:April 1978
Nationality:American
Country of residence:United Kingdom
Address:701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Joseph Ventimiglia
Notified on:13 March 2024
Status:Active
Date of birth:May 1973
Nationality:American
Country of residence:United Kingdom
Address:701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Charles Fothergill
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Unit 10, Headlands Trading Estate, Swindon, England, SN2 7JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Termination director company with name termination date.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Change account reference date company current extended.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-21Officers

Termination secretary company with name termination date.

Download
2020-07-21Officers

Termination secretary company with name termination date.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Officers

Appoint person secretary company with name date.

Download
2020-01-23Officers

Appoint person secretary company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-12-09Capital

Capital name of class of shares.

Download
2019-11-29Resolution

Resolution.

Download
2019-11-20Accounts

Accounts amended with made up date.

Download

Copyright © 2024. All rights reserved.