About

Registered Number: 03640122
Date of Incorporation: 29/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Apex House 7 Park Lane Business Centre, Basford, Nottingham, NG6 0DW,

 

Based in Nottingham, Hilton Cannon Facilities Maintenance Ltd was established in 1998, it's status at Companies House is "Active". This company has 3 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Andrew John 29 September 1998 21 May 2018 1
BENNETT, Marianne Jacqueline 01 May 2010 21 May 2018 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Marianne Jacqueline 29 September 1998 21 May 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 January 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 30 July 2019
MR01 - N/A 22 October 2018
CS01 - N/A 21 September 2018
PSC01 - N/A 31 May 2018
AP01 - Appointment of director 31 May 2018
PSC01 - N/A 25 May 2018
PSC01 - N/A 25 May 2018
PSC07 - N/A 25 May 2018
PSC07 - N/A 25 May 2018
AP01 - Appointment of director 25 May 2018
AP01 - Appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
TM02 - Termination of appointment of secretary 25 May 2018
AD01 - Change of registered office address 25 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AP01 - Appointment of director 20 May 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 19 June 2009
287 - Change in situation or address of Registered Office 01 May 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 24 August 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 28 June 2004
287 - Change in situation or address of Registered Office 28 January 2004
287 - Change in situation or address of Registered Office 19 January 2004
287 - Change in situation or address of Registered Office 28 November 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 16 October 2002
CERTNM - Change of name certificate 22 May 2002
AA - Annual Accounts 22 May 2002
287 - Change in situation or address of Registered Office 18 March 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 04 September 2001
287 - Change in situation or address of Registered Office 29 November 2000
363s - Annual Return 05 October 2000
AA - Annual Accounts 15 September 2000
363s - Annual Return 30 November 1999
225 - Change of Accounting Reference Date 19 July 1999
395 - Particulars of a mortgage or charge 04 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
287 - Change in situation or address of Registered Office 15 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
NEWINC - New incorporation documents 29 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2018 Outstanding

N/A

Debenture 27 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.