-
HILTON SMYTHE COMMERCIAL (UK) LTD - 20, Wood Street, Bolton, BL1 1DY, United Kingdom
Company Information
- Company registration number
- 07514489
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 20
- Wood Street
- Bolton
- BL1 1DY 20, Wood Street, Bolton, BL1 1DY UK
Management
- Managing Directors
- GRAHAM, Craig Anthony
- SMYTH, Gareth James
- ROBERTS, Aaron
- Company secretaries
- GRAHAM, Craig Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-02
- Age Of Company 2011-02-02 13 years
- SIC/NACE
- 68310
Ownership
- Beneficial Owners
- -
- -
- Mr Gareth James Smythe
- Mr Craig Anthony Graham
- Hilton Smythe Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-02-29
- Last Date: 2018-05-31
- Last Return Made Up To:
- 2014-02-02
- Annual Return
- Due Date: 2020-05-09
- Last Date: 2019-04-25
-
HILTON SMYTHE COMMERCIAL (UK) LTD Company Description
- HILTON SMYTHE COMMERCIAL (UK) LTD is a ltd registered in United Kingdom with the Company reg no 07514489. Its current trading status is "live". It was registered 2011-02-02. It has declared SIC or NACE codes as "68310". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/05/2012. The latest annual return was filed up to 2014-02-02.It can be contacted at 20 .
Get HILTON SMYTHE COMMERCIAL (UK) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hilton Smythe Commercial (Uk) Ltd - 20, Wood Street, Bolton, BL1 1DY, United Kingdom
- 2011-02-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HILTON SMYTHE COMMERCIAL (UK) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2019
-
appoint-person-director-company-with-name-date (2019-06-10) - AP01
-
confirmation-statement-with-no-updates (2019-04-25) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-02-27) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-30) - CS01
-
cessation-of-a-person-with-significant-control (2018-03-05) - PSC07
-
notification-of-a-person-with-significant-control (2018-03-01) - PSC02
-
cessation-of-a-person-with-significant-control (2018-03-01) - PSC07
-
notification-of-a-person-with-significant-control (2018-08-08) - PSC01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-08) - AA
-
capital-cancellation-shares (2017-11-14) - SH06
-
resolution (2017-11-14) - RESOLUTIONS
-
capital-return-purchase-own-shares (2017-11-14) - SH03
-
termination-secretary-company-with-name-termination-date (2017-10-31) - TM02
-
appoint-person-secretary-company-with-name-date (2017-10-31) - AP03
-
notification-of-a-person-with-significant-control (2017-10-30) - PSC01
-
change-to-a-person-with-significant-control (2017-10-30) - PSC04
-
termination-director-company-with-name-termination-date (2017-10-30) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-12) - MR01
-
confirmation-statement-with-updates (2017-04-25) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2017-03-23) - AAMD
-
accounts-amended-with-accounts-type-total-exemption-small (2017-02-09) - AAMD
-
confirmation-statement-with-updates (2017-02-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-10) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-03) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-06) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-28) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-04-29) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-02) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-09-03) - MR01
-
termination-director-company-with-name (2013-08-22) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-07-22) - AA
-
appoint-person-director-company-with-name (2013-06-24) - AP01
-
appoint-person-secretary-company-with-name (2013-06-24) - AP03
-
termination-secretary-company-with-name (2013-05-07) - TM02
-
change-person-director-company-with-change-date (2013-02-02) - CH01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-02-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-02) - AR01
-
capital-allotment-shares (2012-02-03) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-10-24) - AA
-
change-account-reference-date-company-previous-shortened (2012-07-13) - AA01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-06-11) - AD01
-
incorporation-company (2011-02-02) - NEWINC
-
termination-secretary-company-with-name (2011-06-11) - TM02
-
change-account-reference-date-company-current-extended (2011-06-11) - AA01
-
appoint-person-secretary-company-with-name (2011-06-13) - AP03
-
termination-director-company-with-name (2011-11-16) - TM01
-
appoint-person-director-company-with-name (2011-07-05) - AP01
-
change-person-director-company-with-change-date (2011-11-16) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-09-09) - AD01