UKBizDB.co.uk

HLL LINENS LIMITED

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

This company is commonly known as Hll Linens Limited. The company was founded 33 years ago and was given the registration number 02543337. The firm's registered office is in BLACKBURN. You can find them at Darwen House, Walker Park, Blackburn, Lancashire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:HLL LINENS LIMITED
Company Number:02543337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Darwen House, Walker Park, Blackburn, Lancashire, BB1 2QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darwen House, Walker Park, Blackburn, BB1 2QE

Director21 June 2019Active
Darwen House, Walker Park, Blackburn, BB1 2QE

Director06 December 2022Active
Darwen House, Walker Park, Blackburn, BB1 2QE

Director16 December 2014Active
Darwen House, Walker Park, Blackburn, BB1 2QE

Director21 June 2019Active
14 Bank Street, Rookery, Kidsgrove, ST7 4RR

Director05 January 2006Active
Darwen House, Walker Park, Blackburn, BB1 2QE

Secretary18 April 2011Active
20 Fawns Keep, Wilmslow, SK9 2BU

Secretary-Active
3, Meadow Avenue, Hale, WA15 8JS

Secretary29 January 2010Active
10 Malvern Avenue, Atherton, M46 9LP

Secretary05 January 2006Active
10 Malvern Avenue, Atherton, M46 9LP

Secretary19 December 2003Active
Oaklands 116 Adlington Road, Wilmslow, SK9 2LN

Secretary11 December 1997Active
Clayton House, 59 Piccadilly, Manchester, M1 2AS

Corporate Secretary10 November 2004Active
2nd, Floor, Walker Industrial Estate, Walker Road Guide, Blackburn, England, BB1 2QE

Corporate Secretary06 June 2011Active
2nd, Floor Darwen House, Walker Industrial Estate, Walker Road Guide, Blackburn, United Kingdom, BB1 2QE

Corporate Secretary01 October 2010Active
Darwen House, Walker Park, Blackburn, BB1 2QE

Director01 June 2011Active
20 Fawns Keep, Wilmslow, SK9 2BU

Director-Active
Darwen House, Walker Park, Blackburn, BB1 2QE

Director01 April 2014Active
Darwen House, Walker Park, Blackburn, BB1 2QE

Director21 June 2019Active
Fold House Calrofold Lane, Rainow, Macclesfield, SK11 0AA

Director11 December 1997Active
Oak Barn, Wilmslow Old Road, Mottram St Andrew, SK10 4QP

Director05 January 2006Active
Oaklands 116 Adlington Road, Wilmslow, SK9 2LN

Director-Active

People with Significant Control

Vision Support Services Group Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Darwen House, Walker Industrial Estate, Walker Road, Blackburn, England, BB1 2QE
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 (7 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
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-09-22Gazette

Gazette filings brought up to date.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type small.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Change account reference date company current shortened.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Termination secretary company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-16Accounts

Accounts with accounts type full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.