This company is commonly known as P Hill Autos Limited. The company was founded 20 years ago and was given the registration number 05099837. The firm's registered office is in ST ALBANS. You can find them at 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | P HILL AUTOS LIMITED |
---|---|---|
Company Number | : | 05099837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom, AL3 4PA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SZ | Secretary | 01 April 2014 | Active |
Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SZ | Director | 31 October 2011 | Active |
5, Cylers Thickett, Welwyn, AL6 9RS | Secretary | 13 April 2004 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 13 April 2004 | Active |
5, Cylers Thickett, Welwyn, AL6 9RS | Director | 13 April 2004 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Director | 13 April 2004 | Active |
Mrs Naomi Louise Bates | ||
Notified on | : | 23 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Marlborough House, London, England, N3 2SZ |
Nature of control | : |
|
Mr Alan Bates | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Marlborough House, London, England, N3 2SZ |
Nature of control | : |
|
Mr Graham Andrew Bates | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Marlborough House, London, England, N3 2SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-10-01 | Officers | Change person secretary company with change date. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Officers | Change person secretary company with change date. | Download |
2018-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.