This company is commonly known as P.a.hilton Limited. The company was founded 61 years ago and was given the registration number 00743785. The firm's registered office is in STOCKBRIDGE. You can find them at Horsebridge Mill, Kings Somborne, Stockbridge, Hampshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | P.A.HILTON LIMITED |
---|---|---|
Company Number | : | 00743785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1962 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Horsebridge Mill, Kings Somborne, Stockbridge, Hampshire, SO20 6PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Galileo Park, Mitchell Close, Portway West Business Park, Andover, England, SP10 3XQ | Director | 01 August 2008 | Active |
Beech Farm Bungalow, Nether Wallop, Stockbridge, SO20 8DS | Secretary | 31 December 1993 | Active |
Dunelm Rookery Lane, Broughton, Stockbridge, SO20 8AZ | Secretary | - | Active |
Dunelm Rookery Lane, Broughton, Stockbridge, SO20 8AZ | Secretary | 14 March 1993 | Active |
Horsebridge Mill, Kings Somborne, Stockbridge, SO20 6PX | Secretary | 03 October 2003 | Active |
Horsebridge Mill, Kings Somborne, United Kingdom, SO20 6PX | Director | 30 August 2013 | Active |
60 Salisbury Road, Totton, Southampton, SO40 3JB | Director | 01 April 1999 | Active |
Horsebridge Mill, Kings Somborne, Stockbridge, United Kingdom, SO20 6PX | Director | 30 August 2013 | Active |
Beech Farm Bungalow, Nether Wallop, Stockbridge, SO20 8DS | Director | 31 December 1993 | Active |
Horsebridge Mill, Kings Somborne, Stockbridge, United Kingdom, SO20 6PX | Director | 05 July 2013 | Active |
Gerune, Lockerley Green, Lockerley, SO51 | Director | - | Active |
Gerune, Lockerley Green, Lockerley, SO51 | Director | - | Active |
Down House, Old Palace Farm, Kings Somborne, SO20 6NJ | Director | - | Active |
Down House, Old Palace Farm, Kings Sombourne, SO20 6NJ | Director | - | Active |
2 Whynot Lane, Andover, SP10 3ES | Director | 01 April 1999 | Active |
Horsebridge Mill, Kings Somborne, Stockbridge, SO20 6PX | Director | - | Active |
10 Hinton Fields, Church Lane, Kings Worthy, Winchester, SO23 7QB | Director | - | Active |
Unit 5, Galileo Park, Mitchell Close, West Portway Industrial Estate, Andover, England, SP10 3TJ | Director | 27 April 2018 | Active |
3 Salona Close, Chandlers Ford, Eastleigh, SO53 2PE | Director | 01 November 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-05-04 | Officers | Appoint person director company with name date. | Download |
2017-09-25 | Accounts | Accounts with accounts type small. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
2017-04-20 | Officers | Termination secretary company with name termination date. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2017-03-27 | Officers | Termination director company with name termination date. | Download |
2016-12-29 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.