Hilsden Trading Limited

General information

Name:

Hilsden Trading Ltd

Office Address:

12 Greenway Farm Bath Road Wick BS30 5RL Bristol

Number: 07910889

Incorporation date: 2012-01-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 signifies the establishment of Hilsden Trading Limited, a company which is located at 12 Greenway Farm Bath Road, Wick, Bristol. This means it's been 12 years Hilsden Trading has been in the UK, as it was created on 16th January 2012. Its reg. no. is 07910889 and the company post code is BS30 5RL. Established as Ftsedaytrader, this firm used the name up till 2015, when it was replaced by Hilsden Trading Limited. This enterprise's declared SIC number is 94990 - Activities of other membership organizations n.e.c.. Hilsden Trading Ltd filed its latest accounts for the financial period up to 31st March 2022. Its latest annual confirmation statement was filed on 15th January 2023.

As mentioned in the following firm's executives data, since 19th June 2023 there have been two directors: Corrina H. and Nicholas H.. To support the directors in their duties, this specific business has been utilizing the expertise of Nicholas H. as a secretary since January 2012.

  • Previous company's names
  • Hilsden Trading Limited 2015-04-01
  • Ftsedaytrader Limited 2012-01-16

Financial data based on annual reports

Company staff

Corrina H.

Role: Director

Appointed: 19 June 2023

Latest update: 31 January 2024

Nicholas H.

Role: Director

Appointed: 16 January 2012

Latest update: 31 January 2024

Nicholas H.

Role: Secretary

Appointed: 16 January 2012

Latest update: 31 January 2024

People with significant control

Executives with significant control over the firm are: Nicholas H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Corrina H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicholas H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Corrina H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 2 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 July 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 November 2015
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 11 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates January 15, 2024 (CS01)
filed on: 22nd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

12 Galleon Close Warsash

Post code:

SO31 9BS

City / Town:

Southampton

HQ address,
2014

Address:

Document Genie Technopole Kingston Crescent

Post code:

PO2 8FA

City / Town:

Portsmouth

HQ address,
2015

Address:

Document Genie Technopole Kingston Crescent

Post code:

PO2 8FA

City / Town:

Portsmouth

HQ address,
2016

Address:

C/o Khan Morris Accountants Ltd Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Accountant/Auditor,
2013

Name:

Khan Morris Accountants Limited

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

Accountant/Auditor,
2015

Name:

Khan Morris Accountants Limited

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Accountant/Auditor,
2014

Name:

Khan Morris Accountants Limited

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

Accountant/Auditor,
2016

Name:

Khan Morris Accountants Limited

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
12
Company Age

Closest Companies - by postcode