This company is commonly known as Hinxhill Ltd. The company was founded 8 years ago and was given the registration number 09758401. The firm's registered office is in FELTHAM. You can find them at 1 Bevan House, High Street, Feltham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | HINXHILL LTD |
---|---|---|
Company Number | : | 09758401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2015 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bevan House, High Street, Feltham, United Kingdom, TW13 4HW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 26 August 2022 | Active |
1 Bevan House, High Street, Feltham, United Kingdom, TW13 4HW | Director | 30 June 2020 | Active |
84 Prestwold Road, Leicester, United Kingdom, LE5 0EX | Director | 09 December 2019 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 September 2015 | Active |
218b Dalling Road, London, United Kingdom, W6 0ER | Director | 01 May 2019 | Active |
86, Caxton Street, Derby, United Kingdom, DE23 8BE | Director | 24 November 2015 | Active |
39, Argyle Street, Northampton, United Kingdom, NN5 5LJ | Director | 28 October 2015 | Active |
56, Brixton Road, Nottingham, United Kingdom, NG7 3FG | Director | 21 March 2016 | Active |
11, Stonecraig Road, Wishaw, United Kingdom, ML2 8BZ | Director | 04 August 2016 | Active |
33 Rowan Road, Cubernauld, Glasgow, Scotland, G67 3BU | Director | 25 August 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 26 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Gavil Andrei | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 1 Bevan House, High Street, Feltham, United Kingdom, TW13 4HW |
Nature of control | : |
|
Mr Ardip China | ||
Notified on | : | 09 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1999 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 84 Prestwold Road, Leicester, United Kingdom, LE5 0EX |
Nature of control | : |
|
Mr Anton Gardner | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 218b Dalling Road, London, United Kingdom, W6 0ER |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr David James Taylor | ||
Notified on | : | 25 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 33 Rowan Road, Cubernauld, Glasgow, Scotland, G67 3BU |
Nature of control | : |
|
Frank Mukendi | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1996 |
Nationality | : | Congolese |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Gazette | Gazette notice voluntary. | Download |
2023-07-05 | Dissolution | Dissolution application strike off company. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.