UKBizDB.co.uk

THE HILLMAN OWNERS CLUB

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

This company is commonly known as The Hillman Owners Club. The company was founded 27 years ago and was given the registration number 03216266. The firm's registered office is in HITCHIN. You can find them at 12 Groveland Way, Stotfold, Hitchin, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE HILLMAN OWNERS CLUB
Company Number:03216266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:12 Groveland Way, Stotfold, Hitchin, England, SG5 4PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clevedon Oak, Frimley Road, Ash Vale, England, GU12 5PW

Secretary22 April 2021Active
19, Tern Way, St. Neots, England, PE19 1TQ

Director01 January 2013Active
81, Stirling Road, Sutton Coldfield, B73 6PS

Secretary26 April 2009Active
26 The Brickfields, Park Road, Ware, SG12 0AZ

Secretary08 May 1997Active
Tarn Hows Castle Road, Wormegay, Kings Lynn, PE33 0SG

Secretary09 June 2002Active
27 Malham Drive, Lincoln, LN6 0XD

Secretary03 August 2007Active
22, Wallace Fields, Epsom, England, KT17 3AT

Secretary23 June 2015Active
22 Wallace Fields, Epsom, KT17 3AT

Secretary22 September 2007Active
28 Camargue Drive, March, PE15 9PD

Secretary31 July 2000Active
12, Groveland Way, Stotfold, Hitchin, England, SG5 4PH

Secretary03 September 2017Active
166 Watling Road, Castleford, WF10 2QY

Secretary04 April 2004Active
2 Rileston Place, Bottesford, Scunthorpe, DN16 3SP

Corporate Secretary25 June 1996Active
9 Bridle Close, Hoddesdon, EN11 9QA

Director25 June 1996Active
130 Swanley Lane, Swanley, BR8 7LH

Director25 June 1996Active
6 Askham Grove, Upton, Pontefract, WF9 1LT

Director25 June 1996Active
26 The Brickfields, Park Road, Ware, SG12 0AZ

Director25 June 1996Active
Tarn Hows Castle Road, Wormegay, Kings Lynn, PE33 0SG

Director09 June 2002Active
27 Malham Drive, Lincoln, LN6 0XD

Director03 August 2007Active
27 Malham Drive, Lincoln, LN6 0XD

Director18 January 2004Active
22 Wallace Fields, Epsom, KT17 3AT

Director26 April 2009Active
6 Omega Close, Bridlington, YO16 6RL

Director04 April 2004Active
49 Baldwin Avenue, Scunthorpe, DN16 3TF

Director25 June 1996Active
103 High Street, March, PE15 9LH

Director13 December 1998Active
12, Groveland Way, Stotfold, Hitchin, SG5 4PH

Director26 April 2009Active
166 Watling Road, Castleford, WF10 2QY

Director18 January 2004Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Address

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

Download
2021-07-12Address

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

Download
2021-06-14Officers

Appoint person secretary company with name date.

Download
2021-06-12Officers

Termination secretary company with name termination date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Address

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

Download
2017-09-03Officers

Appoint person secretary company with name date.

Download
2017-09-03Officers

Termination secretary company with name termination date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption full.

Download
2016-06-17Annual return

Annual return company with made up date no member list.

Download
2016-06-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.