UKBizDB.co.uk

NIGEL HILLIER ASSOCIATES LIMITED

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

This company is commonly known as Nigel Hillier Associates Limited. The company was founded 11 years ago and was given the registration number 08120748. The firm's registered office is in MILTON KEYNES. You can find them at 10 Arran Way, Luton Leys, Milton Keynes, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NIGEL HILLIER ASSOCIATES LIMITED
Company Number:08120748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2012
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:10 Arran Way, Luton Leys, Milton Keynes, United Kingdom, MK3 5FF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Arran Way, Luton Leys, Milton Keynes, United Kingdom, MK3 5FF

Secretary27 June 2012Active
10 Arran Way, Luton Leys, Milton Keynes, United Kingdom, MK3 5FF

Director27 June 2012Active
10 Arran Way, Luton Leys, Milton Keynes, United Kingdom, MK3 5FF

Director02 August 2017Active

People with Significant Control

Mr Stuart John Vardon
Notified on:02 August 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:10 Arran Way, Luton Leys, Milton Keynes, United Kingdom, MK3 5FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tina Hillier
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:10 Arran Way, Luton Leys, Milton Keynes, United Kingdom, MK3 5FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Abdel Hillier
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:24, St Mary's Glebe, Dunstable, England, LU6 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Abdel Hillier
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:24, St Mary's Glebe, Dunstable, England, LU6 2RB
Nature of control:
  • Voting rights 75 to 100 percent
Mr Nigel Abdel Hillier
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:24, St Mary's Glebe, Dunstable, England, LU6 2RB
Nature of control:
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved compulsory.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2021-10-19Gazette

Gazette filings brought up to date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type dormant.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type dormant.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Officers

Change person secretary company with change date.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-07-12Address

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

Download
2018-03-20Accounts

Accounts with accounts type dormant.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Capital

Capital allotment shares.

Download
2018-03-20Officers

Change person director company with change date.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Address

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

Download

Copyright © 2024. All rights reserved.