About

Registered Number: 01628063
Date of Incorporation: 08/04/1982 (42 years ago)
Company Status: Active
Registered Address: 1 Roebuck Place, Roebuck Road, Chessington, Surrey, KT9 1EU

 

Founded in 1982, Hilka Tools (UK) Ltd have registered office in Chessington, Surrey, it's status at Companies House is "Active". Hilka Tools (UK) Ltd has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRINGTON, Giles St John 28 September 2017 - 1
WALKER, Matthew James 28 September 2017 - 1
SATCHELL, Robert James N/A 28 June 2019 1
Secretary Name Appointed Resigned Total Appointments
YUEN, Alan, Mr 07 January 2020 - 1
ROUSE, Stephen James N/A 07 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 31 March 2020
SH08 - Notice of name or other designation of class of shares 31 March 2020
RESOLUTIONS - N/A 19 March 2020
TM02 - Termination of appointment of secretary 05 March 2020
AP03 - Appointment of secretary 05 March 2020
CS01 - N/A 13 January 2020
CH01 - Change of particulars for director 06 January 2020
PSC04 - N/A 06 January 2020
PSC07 - N/A 06 January 2020
RESOLUTIONS - N/A 23 July 2019
SH06 - Notice of cancellation of shares 23 July 2019
SH03 - Return of purchase of own shares 23 July 2019
TM01 - Termination of appointment of director 11 July 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 17 June 2016
RESOLUTIONS - N/A 24 March 2016
RESOLUTIONS - N/A 24 March 2016
RESOLUTIONS - N/A 24 March 2016
SH03 - Return of purchase of own shares 24 March 2016
SH03 - Return of purchase of own shares 24 March 2016
SH03 - Return of purchase of own shares 24 March 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 03 January 2012
MG01 - Particulars of a mortgage or charge 20 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 06 June 2009
395 - Particulars of a mortgage or charge 03 April 2009
395 - Particulars of a mortgage or charge 17 February 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 22 August 2008
RESOLUTIONS - N/A 05 August 2008
169 - Return by a company purchasing its own shares 05 August 2008
RESOLUTIONS - N/A 04 August 2008
RESOLUTIONS - N/A 04 August 2008
RESOLUTIONS - N/A 04 August 2008
169 - Return by a company purchasing its own shares 04 August 2008
169 - Return by a company purchasing its own shares 04 August 2008
169 - Return by a company purchasing its own shares 04 August 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 23 June 2006
RESOLUTIONS - N/A 01 June 2006
169 - Return by a company purchasing its own shares 30 May 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 14 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 October 2005
363a - Annual Return 10 January 2005
AA - Annual Accounts 14 September 2004
363a - Annual Return 22 January 2004
AA - Annual Accounts 23 September 2003
363a - Annual Return 20 January 2003
AA - Annual Accounts 18 June 2002
363a - Annual Return 20 March 2002
AA - Annual Accounts 31 July 2001
363a - Annual Return 28 February 2001
288c - Notice of change of directors or secretaries or in their particulars 27 February 2001
287 - Change in situation or address of Registered Office 21 August 2000
AA - Annual Accounts 27 April 2000
363a - Annual Return 26 January 2000
AA - Annual Accounts 26 April 1999
363a - Annual Return 26 January 1999
AA - Annual Accounts 17 April 1998
363a - Annual Return 09 February 1998
AA - Annual Accounts 12 May 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 29 April 1996
363x - Annual Return 15 February 1996
AA - Annual Accounts 21 April 1995
363x - Annual Return 23 February 1995
363(353) - N/A 23 February 1995
363(190) - N/A 23 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 August 1994
363x - Annual Return 22 February 1994
395 - Particulars of a mortgage or charge 17 December 1993
AA - Annual Accounts 18 May 1993
363x - Annual Return 17 January 1993
395 - Particulars of a mortgage or charge 03 December 1992
AA - Annual Accounts 26 May 1992
363x - Annual Return 07 January 1992
AA - Annual Accounts 07 April 1991
363 - Annual Return 12 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 August 1990
363 - Annual Return 11 May 1990
AA - Annual Accounts 18 January 1990
AA - Annual Accounts 26 January 1989
363 - Annual Return 29 June 1988
AA - Annual Accounts 11 May 1988
363 - Annual Return 07 January 1988
363 - Annual Return 13 March 1987
AA - Annual Accounts 22 January 1987
NEWINC - New incorporation documents 08 April 1982

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 16 September 2011 Outstanding

N/A

Legal assignment 02 April 2009 Outstanding

N/A

Floating charge 13 February 2009 Outstanding

N/A

Fixed equitable charge 13 December 1993 Outstanding

N/A

Charge 24 November 1992 Outstanding

N/A

Charge 15 November 1983 Outstanding

N/A

Charge 12 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.