Hilcot Automation Limited

General information

Name:

Hilcot Automation Ltd

Office Address:

St George's House 215-219 Chester Road M15 4JE Manchester

Number: 06038442

Incorporation date: 2007-01-02

Dissolution date: 2020-01-07

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hilcot Automation started conducting its business in the year 2007 as a Private Limited Company under the following Company Registration No.: 06038442. The firm's office was based in Manchester at St George's House. This Hilcot Automation Limited company had been operating in this business field for 13 years.

This specific firm was administered by a single director: Martin T. who was caring of it for 13 years.

Executives who had significant control over the firm were: Martin T. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Alison T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alison T.

Role: Secretary

Appointed: 05 July 2012

Latest update: 28 March 2024

Martin T.

Role: Director

Appointed: 02 January 2007

Latest update: 28 March 2024

People with significant control

Martin T.
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
Alison T.
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 October 2020
Account last made up date 31 January 2019
Confirmation statement next due date 16 January 2020
Confirmation statement last made up date 02 January 2019
Annual Accounts 16 May 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 16 May 2014
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 1 June 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 26 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 12 June 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 12 June 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, January 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
13
Company Age

Similar companies nearby

Closest companies