UKBizDB.co.uk

PAUL HILTON FUNERAL DIRECTORS LIMITED

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

This company is commonly known as Paul Hilton Funeral Directors Limited. The company was founded 5 years ago and was given the registration number 11580015. The firm's registered office is in CHEADLE. You can find them at 99 Silverdale Road, Gatley, Cheadle, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:PAUL HILTON FUNERAL DIRECTORS LIMITED
Company Number:11580015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:99 Silverdale Road, Gatley, Cheadle, England, SK8 4RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Silverdale Road, Gatley, Cheadle, England, SK8 4RF

Director13 November 2018Active
99, Silverdale Road, Gatley, Cheadle, England, SK8 4RF

Director10 September 2020Active
99, Silverdale Road, Gatley, Cheadle, England, SK8 4RF

Director10 September 2020Active
Chambers Business Centre, Chapel Road, Oldham, United Kingdom, OL8 4QQ

Director20 September 2018Active
Suite 210, Chambers Business Centre, Chapel Road, England, OL8 4QQ

Director07 August 2020Active

People with Significant Control

Mrs Yvonne Hilton
Notified on:10 September 2020
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:99, Silverdale Road, Cheadle, England, SK8 4RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Frederick Hilton
Notified on:25 August 2020
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:99, Silverdale Road, Cheadle, England, SK8 4RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Barrington Heap
Notified on:20 September 2018
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Chambers Business Centre, Chapel Road, Oldham, United Kingdom, OL8 4QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Address

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

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-04Address

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

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-09-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.