This company is commonly known as The Hill Brush Company Ltd. The company was founded 26 years ago and was given the registration number 03464746. The firm's registered office is in MERE. You can find them at Norwood Park, Castle Street, Mere, Wiltshire. This company's SIC code is 32910 - Manufacture of brooms and brushes.
Name | : | THE HILL BRUSH COMPANY LTD |
---|---|---|
Company Number | : | 03464746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Norwood Park, Castle Street, Mere, Wiltshire, United Kingdom, BA12 6FE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norwood Park, Castle Street, Mere, United Kingdom, BA12 6FE | Secretary | 01 February 2016 | Active |
Norwood Park, Castle Street, Mere, United Kingdom, BA12 6FE | Director | 01 February 2016 | Active |
Norwood Park, Castle Street, Mere, United Kingdom, BA12 6FE | Director | 01 January 2012 | Active |
Norwood Park, Castle Street, Mere, United Kingdom, BA12 6FE | Director | 19 November 1997 | Active |
Norwood Park, Castle Street, Mere, United Kingdom, BA12 6FE | Director | 19 November 1997 | Active |
Norwood Park, Castle Street, Mere, United Kingdom, BA12 6FE | Director | 19 November 1997 | Active |
Lordmead Factory, Woodlands Road Mere, Warminster, BA12 6BS | Secretary | 19 November 1997 | Active |
Richmond Point 43 Richmond Hill, Bournemouth, BH2 6LR | Secretary | 11 April 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 November 1997 | Active |
Michaelmas House, Mere, Warminster, BA12 6DG | Director | 19 November 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 November 1997 | Active |
Mr Peter Richard Coward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Norwood Park, Castle Street, Mere, United Kingdom, BA12 6FE |
Nature of control | : |
|
Mr Philip Wenman Coward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Norwood Park, Castle Street, Mere, United Kingdom, BA12 6FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type group. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type group. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-22 | Accounts | Accounts with accounts type group. | Download |
2020-12-29 | Accounts | Accounts with accounts type group. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type group. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type group. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type group. | Download |
2017-01-18 | Address | Change registered office address company with date old address new address. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type group. | Download |
2016-02-10 | Officers | Appoint person director company with name date. | Download |
2016-02-08 | Officers | Appoint person secretary company with name date. | Download |
2016-02-08 | Officers | Termination secretary company with name termination date. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-13 | Accounts | Accounts with accounts type group. | Download |
2014-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-25 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.