Hilton Stock Control Limited

General information

Name:

Hilton Stock Control Ltd

Office Address:

75 Moorside Crescent Sinfin DE24 9PH Derby

Number: 05729855

Incorporation date: 2006-03-03

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Hilton Stock Control Limited is officially located at Derby at 75 Moorside Crescent. Anyone can search for this business using the post code - DE24 9PH. This company has been operating on the UK market for eighteen years. This business is registered under the number 05729855 and company's official state is active - proposal to strike off. The company's classified under the NACE and SIC code 69201 : Accounting and auditing activities. The latest annual accounts describe the period up to 2021-03-31 and the most recent confirmation statement was filed on 2021-03-03.

Richard S. is this particular enterprise's only managing director, that was assigned to lead the company on 2006-03-03. In order to find professional help with legal documentation, this specific business has been utilizing the skills of Doreen S. as a secretary for the last fifteen years.

Richard S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Doreen S.

Role: Secretary

Appointed: 01 April 2009

Latest update: 23 April 2024

Richard S.

Role: Director

Appointed: 03 March 2006

Latest update: 23 April 2024

People with significant control

Richard S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 17 March 2022
Confirmation statement last made up date 03 March 2021
Annual Accounts 10 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 10 July 2013
Annual Accounts 6 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 6 December 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 26 November 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 6 June 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 24th, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
18
Company Age

Closest Companies - by postcode