Hilderstone Garage Limited

General information

Name:

Hilderstone Garage Ltd

Office Address:

Hilderstone Garage Hall Lane Hilderstone ST15 8SQ Stone

Number: 06007540

Incorporation date: 2006-11-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hilderstone Garage came into being in 2006 as a company enlisted under no 06007540, located at ST15 8SQ Stone at Hilderstone Garage Hall Lane. The firm has been in business for eighteen years and its last known status is active. The enterprise's SIC and NACE codes are 45200 meaning Maintenance and repair of motor vehicles. The business most recent annual accounts cover the period up to 2022-03-31 and the most current annual confirmation statement was submitted on 2023-06-07.

There's a number of five directors controlling the limited company now, including Matthew H., James H., Louise H. and 2 other directors have been described below who have been performing the directors obligations since 2016/10/06. To support the directors in their duties, this particular limited company has been utilizing the expertise of Richard H. as a secretary since January 2013.

Financial data based on annual reports

Company staff

Matthew H.

Role: Director

Appointed: 06 October 2016

Latest update: 21 February 2024

James H.

Role: Director

Appointed: 22 March 2016

Latest update: 21 February 2024

Louise H.

Role: Director

Appointed: 22 March 2016

Latest update: 21 February 2024

Richard H.

Role: Director

Appointed: 07 June 2013

Latest update: 21 February 2024

Richard H.

Role: Secretary

Appointed: 31 January 2013

Latest update: 21 February 2024

Christopher H.

Role: Director

Appointed: 02 March 2007

Latest update: 21 February 2024

People with significant control

Executives with significant control over the firm are: James H. has substantial control or influence over the company. Christopher H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James H.
Notified on 7 June 2017
Nature of control:
substantial control or influence
Christopher H.
Notified on 7 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard H.
Notified on 7 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew H.
Notified on 1 April 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 November 2016
Annual Accounts 24 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 24 November 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Tue, 31st Mar 2020 (AA)
filed on: 9th, June 2020
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
17
Company Age

Similar companies nearby

Closest companies