Hillingdon International Limited

General information

Name:

Hillingdon International Ltd

Office Address:

68 Derby Street Cheetham M8 8AT Manchester

Number: 01049564

Incorporation date: 1972-04-12

End of financial year: 26 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hillingdon International came into being in 1972 as a company enlisted under no 01049564, located at M8 8AT Manchester at 68 Derby Street. The company has been in business for 52 years and its last known status is active. The Hillingdon International Limited business was recognized under three other names before it adapted the current name. It was founded under the name of Dickens Group to be switched to Hillingdon International on 2007-10-29. The third registered name was present name until 2003. This enterprise's classified under the NACE and SIC code 70100 and their NACE code stands for Activities of head offices. The company's most recent financial reports were submitted for the period up to 2022-06-30 and the most current confirmation statement was submitted on 2022-12-31.

According to the information we have, the business was created in 1972 and has so far been guided by three directors, and out of them two (James D. and Philip E.) are still functioning. In order to find professional help with legal documentation, this business has been utilizing the skills of James D. as a secretary since June 2005.

  • Previous company's names
  • Hillingdon International Limited 2007-10-29
  • Dickens Group Limited 2007-10-23
  • Hillingdon International Ltd 2003-12-16
  • Hillingdon Shirt Company Limited 1972-04-12

Financial data based on annual reports

Company staff

James D.

Role: Director

Appointed: 30 October 2008

Latest update: 30 March 2024

James D.

Role: Secretary

Appointed: 25 June 2005

Latest update: 30 March 2024

Philip E.

Role: Director

Appointed: 31 December 1990

Latest update: 30 March 2024

People with significant control

Executives who control the firm include: James D. owns 1/2 or less of company shares. Philip E. owns 1/2 or less of company shares.

James D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Philip E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 26 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 March 2016
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Previous accounting period shortened from 2022-06-27 to 2022-06-26 (AA01)
filed on: 19th, June 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
52
Company Age

Similar companies nearby

Closest companies