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.
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 | : |
|
Registered Address | : | 15 High Street, Brackley, Northamptonshire, NN13 7DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Mobbs Miller House, Christchurch Road, Northampton, United Kingdom, NN1 5LL | Secretary | 09 March 1999 | Active |
Unit 3, Mobbs Miller House, Christchurch Road, Northampton, United Kingdom, NN1 5LL | Director | 01 April 2018 | Active |
Unit 3, Mobbs Miller House, Christchurch Road, Northampton, United Kingdom, NN1 5LL | Director | 09 March 1999 | Active |
Unit 3, Mobbs Miller House, Christchurch Road, Northampton, United Kingdom, NN1 5LL | Director | 01 April 2018 | Active |
Unit 3, Mobbs Miller House, Christchurch Road, Northampton, United Kingdom, NN1 5LL | Director | 09 March 1999 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 09 March 1999 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 09 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Address | Change registered office address company with date old address new address. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-12-18 | Officers | Change person secretary company with change date. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-29 | Gazette | Gazette filings brought up to date. | Download |
2019-05-28 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.