John D. Hill Electrical Limited

General information

Name:

John D. Hill Electrical Ltd

Office Address:

Unit 11 Church Farm Business Park Corston BA2 9AP Bath

Number: 02896562

Incorporation date: 1994-02-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

John D. Hill Electrical Limited can be reached at Bath at Unit 11 Church Farm Business Park. Anyone can find the company by its postal code - BA2 9AP. John D. Hill Electrical's launching dates back to 1994. This firm is registered under the number 02896562 and company's current status is active. This company's registered with SIC code 43210 which stands for Electrical installation. Its most recent annual accounts cover the period up to Thu, 31st Mar 2022 and the latest annual confirmation statement was filed on Thu, 9th Feb 2023.

There's a group of two directors controlling this specific business at the moment, namely Ian P. and Haris K. who have been executing the directors responsibilities since December 2023.

The companies with significant control over this firm are: Shield Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bath at Church Farm Business Park, Corston, BA2 9AP and was registered as a PSC under the reg no 13556584.

Financial data based on annual reports

Company staff

Ian P.

Role: Director

Appointed: 01 December 2023

Latest update: 15 March 2024

Haris K.

Role: Director

Appointed: 12 January 2023

Latest update: 15 March 2024

People with significant control

Shield Bidco Limited
Address: Unit 11 Church Farm Business Park, Corston, Bath, BA2 9AP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13556584
Notified on 12 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shirley H.
Notified on 6 April 2016
Ceased on 12 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard H.
Notified on 6 April 2016
Ceased on 12 January 2023
Nature of control:
1/2 or less of shares
John H.
Notified on 6 April 2016
Ceased on 12 January 2023
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 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 20 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 December 2014
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 November 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small-sized company accounts made up to Fri, 31st Mar 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

124 High Street Midsomer Norton

Post code:

BA3 2DA

City / Town:

Radstock

HQ address,
2014

Address:

124 High Street Midsomer Norton

Post code:

BA3 2DA

City / Town:

Radstock

Accountant/Auditor,
2013 - 2014

Name:

Pethericks & Gillard Limited

Address:

124 High Street Midsomer Norton

Post code:

BA3 2DA

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
30
Company Age

Closest Companies - by postcode