Active
Company Information for HILLMAN TECHNOLOGY LTD
574 MANCHESTER ROAD, BURY, LANCASHIRE, BL9 8HG,
|
Company Registration Number
05721051
Private Limited Company
Active |
Company Name | |
---|---|
HILLMAN TECHNOLOGY LTD | |
Legal Registered Office | |
574 MANCHESTER ROAD BURY LANCASHIRE BL9 8HG Other companies in BL9 | |
Company Number | 05721051 | |
---|---|---|
Company ID Number | 05721051 | |
Date formed | 2006-02-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB865041921 |
Last Datalog update: | 2024-03-06 06:30:29 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HILLMAN TECHNOLOGY SERVICES, LLC | 8919 POHOY AVENUE SARASOTA FL 34231 | Active | Company formed on the 2020-12-21 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN CHRISTOPHER HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN MARIE MANLEY |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOVE UK PCB LIMITED | Director | 2013-07-02 | CURRENT | 2013-07-02 | Dissolved 2015-10-27 | |
3D PRINTERS LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active | |
LAPTOP POWER LIMITED | Director | 2010-02-08 | CURRENT | 2010-02-08 | Active | |
LIGHT ENGINE LIMITED | Director | 2009-12-08 | CURRENT | 2009-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/19 FROM 64 Apollo Avenue Bury Lancashire BL9 8HG | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Karen Marie Manley on 2018-03-01 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-03-31 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2012-03-31 | |
AAMD | Amended accounts made up to 2012-03-31 | |
AR01 | 23/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Martin Hill on 2010-10-07 | |
AR01 | 23/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martin Hill on 2010-02-01 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 45 SUNNYBANK ROAD BURY LANCS BL9 8HE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HILL / 27/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 9 CARLETON AVENUE WHITEFIELD MANCHESTER M45 7RY | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 9 CARLETON AVE WHITEFIELD MANCHESTRER M45 7RX | |
287 | REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 9 CARLETON AVENUE WHITEFIELD MANCHESTER M45 7RY | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 239 BURY NEW ROAD WHITEFIELD MANCHESTER M45 8QP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CATTLES INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 95,913 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 339 |
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 HILLMAN TECHNOLOGY LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Current Assets | 2012-04-01 | £ 133,959 |
Debtors | 2012-04-01 | £ 88,439 |
Fixed Assets | 2012-04-01 | £ 1,693 |
Shareholder Funds | 2012-04-01 | £ 39,400 |
Stocks Inventory | 2012-04-01 | £ 45,520 |
Tangible Fixed Assets | 2012-04-01 | £ 1,693 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as HILLMAN TECHNOLOGY 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. |