UKBizDB.co.uk

THE HILLINGDON CHAMBER OF COMMERCE LIMITED

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

This company is commonly known as The Hillingdon Chamber Of Commerce Limited. The company was founded 25 years ago and was given the registration number 03781685. The firm's registered office is in HAYES. You can find them at The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE HILLINGDON CHAMBER OF COMMERCE LIMITED
Company Number:03781685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom, UB3 1HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
281, Long Lane, Hillingdon, Uxbridge, United Kingdom, UB10 9JS

Director04 October 2017Active
5, Hayes Business Studios, Uxbridge College, Cold Harbour Lane, Hayes, United Kingdom, UB3 3BB

Director12 May 2022Active
Pendle, Hedsor Road, Bourne End, SL8 5DH

Secretary02 June 1999Active
The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, United Kingdom, UB3 1HA

Secretary31 December 2003Active
2 Holly Cottage Mews, Uxbridge, UB8 3US

Secretary16 May 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 June 1999Active
69 Marshall Drive, Hayes, UB4 0SN

Director02 June 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director02 June 1999Active
37 Dowding Way, Leavesden, Watford, WD25 7GA

Director02 June 1999Active
Westside, The Green, West Drayton, UB7 7PQ

Director02 June 1999Active
Pendle, Hedsor Road, Bourne End, SL8 5DH

Director02 June 1999Active
The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, United Kingdom, UB3 1HA

Director12 May 2004Active
Jasmine Lodge, 40 Roundways, Ruislip, HA4 6DZ

Director02 June 1999Active
The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, United Kingdom, UB3 1HA

Director02 June 1999Active
The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, United Kingdom, UB3 1HA

Director09 May 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director02 June 1999Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Accounts

Accounts with accounts type total exemption full.

Download
2024-05-08Officers

Appoint person director company with name date.

Download
2024-05-08Officers

Appoint person director company with name date.

Download
2024-02-01Address

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

Download
2023-12-13Incorporation

Memorandum articles.

Download
2023-12-12Resolution

Resolution.

Download
2023-10-18Officers

Termination secretary company with name termination date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2020-09-01Accounts

Accounts with accounts type small.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type small.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type small.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-09-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.