UKBizDB.co.uk

P W & G E HINTON LIMITED

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

This company is commonly known as P W & G E Hinton Limited. The company was founded 25 years ago and was given the registration number 03729288. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 15 High Street, Brackley, Northamptonshire, . This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:P W & G E HINTON LIMITED
Company Number:03729288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle
  • 01450 - Raising of sheep and goats

Office Address & Contact

Registered Address:15 High Street, Brackley, Northamptonshire, NN13 7DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Mobbs Miller House, Christchurch Road, Northampton, United Kingdom, NN1 5LL

Secretary09 March 1999Active
Unit 3, Mobbs Miller House, Christchurch Road, Northampton, United Kingdom, NN1 5LL

Director01 April 2018Active
Unit 3, Mobbs Miller House, Christchurch Road, Northampton, United Kingdom, NN1 5LL

Director09 March 1999Active
Unit 3, Mobbs Miller House, Christchurch Road, Northampton, United Kingdom, NN1 5LL

Director01 April 2018Active
Unit 3, Mobbs Miller House, Christchurch Road, Northampton, United Kingdom, NN1 5LL

Director09 March 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary09 March 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director09 March 1999Active

People with Significant Control

Mr John Joseph Hinton
Notified on:01 April 2018
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Mobbs Miller House, Christchurch Road, Northampton, United Kingdom, NN1 5LL
Nature of control:
  • Right to appoint and remove directors
Mr Benjamin William Hinton
Notified on:01 April 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Mobbs Miller House, Christchurch Road, Northampton, United Kingdom, NN1 5LL
Nature of control:
  • Right to appoint and remove directors
Mrs Gwendoline Elizabeth Hinton
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Mobbs Miller House, Christchurch Road, Northampton, United Kingdom, NN1 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip William Hinton
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Mobbs Miller House, Christchurch Road, Northampton, United Kingdom, NN1 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Address

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

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Officers

Change person secretary company with change date.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Gazette

Gazette filings brought up to date.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.