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.
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 | : |
|
Registered Address | : | Darwen House, Walker Park, Blackburn, Lancashire, BB1 2QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darwen House, Walker Park, Blackburn, BB1 2QE | Director | 21 June 2019 | Active |
Darwen House, Walker Park, Blackburn, BB1 2QE | Director | 06 December 2022 | Active |
Darwen House, Walker Park, Blackburn, BB1 2QE | Director | 16 December 2014 | Active |
Darwen House, Walker Park, Blackburn, BB1 2QE | Director | 21 June 2019 | Active |
14 Bank Street, Rookery, Kidsgrove, ST7 4RR | Director | 05 January 2006 | Active |
Darwen House, Walker Park, Blackburn, BB1 2QE | Secretary | 18 April 2011 | Active |
20 Fawns Keep, Wilmslow, SK9 2BU | Secretary | - | Active |
3, Meadow Avenue, Hale, WA15 8JS | Secretary | 29 January 2010 | Active |
10 Malvern Avenue, Atherton, M46 9LP | Secretary | 05 January 2006 | Active |
10 Malvern Avenue, Atherton, M46 9LP | Secretary | 19 December 2003 | Active |
Oaklands 116 Adlington Road, Wilmslow, SK9 2LN | Secretary | 11 December 1997 | Active |
Clayton House, 59 Piccadilly, Manchester, M1 2AS | Corporate Secretary | 10 November 2004 | Active |
2nd, Floor, Walker Industrial Estate, Walker Road Guide, Blackburn, England, BB1 2QE | Corporate Secretary | 06 June 2011 | Active |
2nd, Floor Darwen House, Walker Industrial Estate, Walker Road Guide, Blackburn, United Kingdom, BB1 2QE | Corporate Secretary | 01 October 2010 | Active |
Darwen House, Walker Park, Blackburn, BB1 2QE | Director | 01 June 2011 | Active |
20 Fawns Keep, Wilmslow, SK9 2BU | Director | - | Active |
Darwen House, Walker Park, Blackburn, BB1 2QE | Director | 01 April 2014 | Active |
Darwen House, Walker Park, Blackburn, BB1 2QE | Director | 21 June 2019 | Active |
Fold House Calrofold Lane, Rainow, Macclesfield, SK11 0AA | Director | 11 December 1997 | Active |
Oak Barn, Wilmslow Old Road, Mottram St Andrew, SK10 4QP | Director | 05 January 2006 | Active |
Oaklands 116 Adlington Road, Wilmslow, SK9 2LN | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-09-22 | Gazette | Gazette filings brought up to date. | Download |
2021-09-21 | Gazette | Gazette notice compulsory. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type small. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Change account reference date company current shortened. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Officers | Termination secretary company with name termination date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-16 | Accounts | Accounts with accounts type full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.