Company Information for HILL CONSTRUCTION & RENOVATIONS LTD
2 MANOR FARM COURT OLD WOLVERTON ROAD, OLD WOLVERTON, MILTON KEYNES, BUCKINGHAMSHIRE, MK12 5NN,
|
Company Registration Number
08068289
Private Limited Company
Active |
Company Name | |
---|---|
HILL CONSTRUCTION & RENOVATIONS LTD | |
Legal Registered Office | |
2 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES BUCKINGHAMSHIRE MK12 5NN Other companies in SG8 | |
Company Number | 08068289 | |
---|---|---|
Company ID Number | 08068289 | |
Date formed | 2012-05-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB144941896 |
Last Datalog update: | 2024-03-06 06:32:29 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW HILL |
||
NICHOLA JAYNE HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT THORNTON-BJORK |
Director | ||
SUSAN THORNTON-BJORK |
Director | ||
ROBERT THORNTON-BJORK |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
Director's details changed for Mrs Nichola Jayne Hill on 2023-05-14 | ||
Director's details changed for Mr Matthew Hill on 2023-05-14 | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/11/22 FROM Ecl House Lake Street Leighton Buzzard Beds LU7 1RT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CH01 | Director's details changed for Mr Matthew Hill on 2020-11-06 | |
PSC04 | Change of details for Mr Matthew Hill as a person with significant control on 2020-11-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Matthew Hill as a person with significant control on 2019-05-07 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN THORNTON-BJORK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT THORNTON-BJORK | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED NICHOLA JAYNE HILL | |
TM02 | Termination of appointment of Robert Thornton-Bjork on 2015-08-01 | |
AP01 | DIRECTOR APPOINTED MATTHEW HILL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/15 FROM 55 Poplar Drive Royston Hertfordshire SG8 7EP | |
LATEST SOC | 17/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN THORNTON-BJORK / 22/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THORNTON-BJORK / 22/02/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT THORNTON-BJORK on 2013-02-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/13 FROM 51 Ermine Street South Papworth Everard Cambridge CB23 3QA United Kingdom | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
|
|
|
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 HILL CONSTRUCTION & RENOVATIONS LTD
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as HILL CONSTRUCTION & RENOVATIONS 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. |