Company Information for HILCOT AUTOMATION LIMITED
ST GEORGE'S HOUSE, 215-219 CHESTER ROAD, MANCHESTER, LANCASHIRE, M15 4JE,
|
Company Registration Number
06038442
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HILCOT AUTOMATION LIMITED | |
Legal Registered Office | |
ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE Other companies in M15 | |
Company Number | 06038442 | |
---|---|---|
Company ID Number | 06038442 | |
Date formed | 2007-01-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/10/2020 | |
Latest return | 02/01/2016 | |
Return next due | 30/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-05 18:42:31 |
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 |
---|---|---|
ALISON LYN TAYLOR |
||
MARTIN STEWART TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SJD (SECRETARIES) LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/01/18 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Martin Stewart Taylor on 2016-03-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ALISON LYN TAYLOR on 2016-03-29 | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 02/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 02/01/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ALISON LYN TAYLOR on 2014-09-02 | |
CH01 | Director's details changed for Martin Stewart Taylor on 2014-09-02 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 02/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martin Stewart Taylor on 2013-09-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ALISON LYN TAYLOR on 2013-09-09 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/13 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
AP03 | Appointment of Mrs Alison Lyn Taylor as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/12 FROM 6 Rosemary Way Cleethorpes South Humberside DN35 0SR England | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/12 ANNUAL RETURN FULL LIST | |
SH01 | 20/09/11 STATEMENT OF CAPITAL GBP 10 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEWART TAYLOR / 23/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 6 ROSEMARY WAY CLEETHORPES SOUTH HUMBERSIDE DN35 0SR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 21 HILCOT GREEN THORPE ASTLEY LEICESTER LEICESTERSHIRE LE3 3SX | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEWART TAYLOR / 02/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 21 HILCOT GREEN, THORPSE ASTLEY LEICESTER LEICESTERSHIRE LE3 3SX | |
288b | APPOINTMENT TERMINATED SECRETARY SJD (SECRETARIES) LIMITED | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
Creditors Due Within One Year | 2013-01-31 | £ 19,520 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 16,438 |
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 HILCOT AUTOMATION LIMITED
Cash Bank In Hand | 2013-01-31 | £ 25,185 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 13,583 |
Current Assets | 2013-01-31 | £ 29,445 |
Current Assets | 2012-01-31 | £ 15,816 |
Debtors | 2013-01-31 | £ 4,260 |
Debtors | 2012-01-31 | £ 2,233 |
Shareholder Funds | 2013-01-31 | £ 9,925 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as HILCOT AUTOMATION LIMITED 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. |