General information

Name:

Hillmoren Ltd

Office Address:

Christopher House 94b London Road LE2 0QS Leicester

Number: 05618320

Incorporation date: 2005-11-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hillmoren has been operating in this business field for 19 years. Registered under number 05618320, the firm is classified as a Private Limited Company. You can reach the headquarters of the company during business times at the following address: Christopher House 94b London Road, LE2 0QS Leicester. The enterprise's SIC code is 45111 - Sale of new cars and light motor vehicles. Hillmoren Ltd filed its account information for the financial period up to 2022-03-31. The latest confirmation statement was submitted on 2022-11-10.

According to the latest update, we can name a solitary director in the company: Rishi D. (since 2014-12-22). Since 2005-11-10 Ravi D., had been performing the duties for the firm until the resignation in December 2014. In order to provide support to the directors, this firm has been utilizing the skills of Ravi D. as a secretary for the last ten years.

Financial data based on annual reports

Company staff

Ravi D.

Role: Secretary

Appointed: 23 December 2014

Latest update: 10 April 2024

Rishi D.

Role: Director

Appointed: 22 December 2014

Latest update: 10 April 2024

People with significant control

Executives who control the firm include: Rishi D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ravi D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Rishi D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ravi D.
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 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 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
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 30th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2016

Address:

First Floor Memorial Square

Post code:

LE67 3TU

City / Town:

Coalville

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
18
Company Age

Closest Companies - by postcode