UKBizDB.co.uk

R. W. HILL (FELIXSTOWE) LIMITED

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

This company is commonly known as R. W. Hill (felixstowe) Limited. The company was founded 28 years ago and was given the registration number 03157230. The firm's registered office is in ESSEX. You can find them at 21 Lodge Lane, Grays, Essex, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:R. W. HILL (FELIXSTOWE) LIMITED
Company Number:03157230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:21 Lodge Lane, Grays, Essex, RM17 5RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Birkbeck Road, Romford, RM7 0QP

Secretary22 February 2005Active
21 Lodge Lane, Grays, United Kingdom, RM17 5RY

Director27 June 2023Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary09 February 1996Active
6 Windmill Close, Upminster, RM14 2HD

Secretary31 October 1996Active
10 Martins Shaw, Chipstead, Sevenoaks, TN13 2SE

Secretary19 July 1996Active
8 Curteys, Old Road, Harlow, CM17 0JG

Secretary16 February 1996Active
32 Dagenham Road, Romford, RM7 0BT

Secretary27 March 1997Active
39 High Street, Hemingford Grey, Huntingdon, PE28 9BJ

Corporate Secretary11 September 2003Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director09 February 1996Active
Great Readings Warley Road, Upminster, RM14 1TR

Director16 February 1996Active
6 Windmill Close, Upminster, RM14 2HD

Director16 February 1996Active
41 Augustus Way, Witham, CM8 1HH

Director10 February 1998Active
10 Martins Shaw, Chipstead, Sevenoaks, TN13 2SE

Director19 July 1996Active
8 Curteys, Old Road, Harlow, CM17 0JG

Director12 December 1996Active
8 Curteys, Old Road, Harlow, CM17 0JG

Director16 February 1996Active
32 Dagenham Road, Romford, RM7 0BT

Director24 February 1997Active

People with Significant Control

Pinch Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:21 Lodge Lane, Grays, United Kingdom, RM17 5RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type small.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2018-04-18Accounts

Change account reference date company previous shortened.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type small.

Download
2017-03-29Accounts

Change account reference date company current extended.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-20Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.