UKBizDB.co.uk

THE HILLS GROUP LIMITED

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

This company is commonly known as The Hills Group Limited. The company was founded 44 years ago and was given the registration number 01478385. The firm's registered office is in SWINDON. You can find them at Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE HILLS GROUP LIMITED
Company Number:01478385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1980
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire, SN1 2NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wiltshire House, County Park Business Centre, Shrivenham Road, Swindon, England, SN1 2NR

Secretary17 December 2008Active
Wiltshire House, County Park Business Centre, Shrivenham Road, Swindon, England, SN1 2NR

Director01 January 2014Active
Wiltshire House, County Park Business Centre, Shrivenham Road, Swindon, SN1 2NR

Director01 June 2019Active
Wiltshire House, County Park Business Centre, Shrivenham Road, Swindon, England, SN1 2NR

Director01 May 2007Active
Wiltshire House, County Park Business Centre, Shrivenham Road, Swindon, England, SN1 2NR

Director01 May 2007Active
Wiltshire House, County Park Business Centre, Shrivenham Road, Swindon, England, SN1 2NR

Director-Active
Longcot 169 Post Office Lane, Broad Hinton, Swindon, SN4 9PB

Secretary01 May 2007Active
Longcot 169 Post Office Lane, Broad Hinton, Swindon, SN4 9PB

Secretary01 May 2007Active
Pippin Cottage 73 Priors Hill, Wroughton, Swindon, SN4 0RL

Secretary-Active
6 The Green, Marlborough, SN8 1AL

Secretary09 October 1992Active
2 Beech Lea, Blunsdon, Swindon, SN26 7DE

Director-Active
Clercland Farm House, Ashton Keynes, SN6 6QP

Director01 May 2007Active
Falklands 12 The Quarries, Swindon, SN1 4EX

Director-Active
24 Leverton Gate, Broome Manor, Swindon, SN3 1ND

Director-Active
Barton Court Farm, Kintbury, Newbury, RG15 0SA

Director-Active
Richmond Cottage, Uley, Dursley, GL11 5AF

Director-Active
Claylands, Hipher Wrangway, Wellington, TA21 0QG

Director-Active
6 The Green, Marlborough, SN8 1AL

Director-Active
Glen-Tor Hyde Lane, Purton, Swindon, SN5 9DX

Director-Active
Ailesbury Court, High Street, Marlborough, SN8 1AA

Director01 May 2007Active
Toad Hall Silver Street, Minety, Malmesbury, SN16 9QU

Director01 May 2007Active
Wiltshire House, County Park Business Centre, Shrivenham Road, Swindon, England, SN1 2NR

Director01 May 2007Active

People with Significant Control

Hills Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wiltshire House, County Park Business Centre, Swindon, England, SN1 2NR
Nature of control:
  • Ownership of shares 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
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-01-12Accounts

Accounts with accounts type full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-01-26Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-01-22Accounts

Accounts with accounts type full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2017-12-01Officers

Change person director company with change date.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-01-16Accounts

Accounts with accounts type full.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-14Accounts

Accounts with accounts type full.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-09Accounts

Accounts with accounts type full.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.