Company Information for HILLVIEW GARAGE (UK) LTD
C/O EP TAX UNIT 2D CASTLEDOWN BUSINESS PARK, LUDGERSHALL, ANDOVER, WILTSHIRE, SP11 9FA,
|
Company Registration Number
04629090
Private Limited Company
Active |
Company Name | |
---|---|
HILLVIEW GARAGE (UK) LTD | |
Legal Registered Office | |
C/O EP TAX UNIT 2D CASTLEDOWN BUSINESS PARK LUDGERSHALL ANDOVER WILTSHIRE SP11 9FA Other companies in SO24 | |
Company Number | 04629090 | |
---|---|---|
Company ID Number | 04629090 | |
Date formed | 2003-01-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB685701120 |
Last Datalog update: | 2024-02-06 23:46:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAULINE TRICK |
||
STEPHEN JAMES TRICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Termination of appointment of Pauline Trick on 2021-06-01 | ||
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES | |
TM02 | Termination of appointment of Pauline Trick on 2021-06-01 | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES | |
PSC04 | Change of details for Mr Stephen James Trick as a person with significant control on 2021-01-06 | |
CH01 | Director's details changed for Mr Stephen James Trick on 2021-01-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAULINE TRICK on 2021-01-06 | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/20 FROM Unit 2H Castledown Road Ludgershall Andover Wiltshire SP11 9FA United Kingdom | |
PSC04 | Change of details for Mr Stephen James Trick as a person with significant control on 2020-01-10 | |
CH01 | Director's details changed for Mr Stephen James Trick on 2020-01-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES | |
PSC04 | Change of details for Mr Stephen James Trick as a person with significant control on 2020-01-06 | |
CH01 | Director's details changed for Mr Stephen James Trick on 2020-01-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAULINE TRICK on 2020-01-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/20 FROM 38-42 Newport Street Swindon Wiltshire SN1 3DR England | |
PSC04 | Change of details for Mr Stephen James Trick as a person with significant control on 2020-01-08 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/17 FROM 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/15 FROM Fairholme, Petersfield Rd Ropley, Alresford Hants SO24 0EJ | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen James Trick on 2010-01-08 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
88(2) | Capitals not rolled up | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/01/03--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 8 |
MortgagesNumMortOutstanding | 0.28 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33170 - Repair and maintenance of other transport equipment n.e.c.
Creditors Due Within One Year | 2012-02-01 | £ 51,999 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HILLVIEW GARAGE (UK) LTD
Called Up Share Capital | 2012-02-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 46,319 |
Current Assets | 2012-02-01 | £ 52,420 |
Debtors | 2012-02-01 | £ 3,601 |
Fixed Assets | 2012-02-01 | £ 4,369 |
Shareholder Funds | 2012-02-01 | £ 4,790 |
Stocks Inventory | 2012-02-01 | £ 2,500 |
Tangible Fixed Assets | 2012-02-01 | £ 4,369 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33170 - Repair and maintenance of other transport equipment n.e.c.) as HILLVIEW GARAGE (UK) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |