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.
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 | : |
|
Registered Address | : | Unit 10, Headlands Trading Estate, Swindon, Wiltshire, England, SN2 7JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT | Director | 13 March 2024 | Active |
Unit 10, Headlands Trading Estate, Swindon, England, SN2 7JQ | Director | 01 November 2007 | Active |
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT | Director | 13 March 2024 | Active |
Maisie Cottage, Chandlers Hall Shute, Axminster, EX13 7QJ | Secretary | 17 October 2002 | Active |
Crudwell Court Cottage, Crudwell, Malmesbury, United Kingdom, SN16 9EW | Secretary | 30 September 2019 | Active |
Crudwell Court Cottage, Crudwell, Malmesbury, United Kingdom, SN16 9EW | Secretary | 30 September 2019 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 26 September 2002 | Active |
Crudwell Court Cottage, Crudwell, Malmesbury, SN16 9EW | Director | 15 October 2002 | Active |
Crudwell Court Cottage, Crudwell, Malmesbury, SN16 9EW | Director | 15 October 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 26 September 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Accounts | Change account reference date company current extended. | Download |
2020-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-21 | Officers | Termination secretary company with name termination date. | Download |
2020-07-21 | Officers | Termination secretary company with name termination date. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Officers | Appoint person secretary company with name date. | Download |
2020-01-23 | Officers | Appoint person secretary company with name date. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Capital | Capital name of class of shares. | Download |
2019-11-29 | Resolution | Resolution. | Download |
2019-11-20 | Accounts | Accounts amended with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.