UKBizDB.co.uk

HINXHILL LTD

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
1 Bevan House, High Street, Feltham, United Kingdom, TW13 4HW

Director30 June 2020Active
84 Prestwold Road, Leicester, United Kingdom, LE5 0EX

Director09 December 2019Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 September 2015Active
218b Dalling Road, London, United Kingdom, W6 0ER

Director01 May 2019Active
86, Caxton Street, Derby, United Kingdom, DE23 8BE

Director24 November 2015Active
39, Argyle Street, Northampton, United Kingdom, NN5 5LJ

Director28 October 2015Active
56, Brixton Road, Nottingham, United Kingdom, NG7 3FG

Director21 March 2016Active
11, Stonecraig Road, Wishaw, United Kingdom, ML2 8BZ

Director04 August 2016Active
33 Rowan Road, Cubernauld, Glasgow, Scotland, G67 3BU

Director25 August 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-05Dissolution

Dissolution application strike off company.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-09Address

Change registered office address company with date old address new address.

Download
2022-09-01Address

Change registered office address company with date old address new address.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Address

Change registered office address company with date old address new address.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.