About

Registered Number: 00536934
Date of Incorporation: 14/08/1954 (69 years and 8 months ago)
Company Status: Active
Registered Address: Valley House, Cray Avenue, Orpington, Kent, BR5 3RZ

 

Hill Engineering (Catford) Ltd was established in 1954, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation at Companies House. The business is VAT Registered. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUDGINGTON, Ronald N/A 03 February 1999 1
TURNER, Terence Charles N/A 03 February 1999 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 25 April 2019
AAMD - Amended Accounts 05 April 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 05 April 2013
AD01 - Change of registered office address 25 March 2013
MG01 - Particulars of a mortgage or charge 01 December 2012
CH03 - Change of particulars for secretary 15 October 2012
CH01 - Change of particulars for director 15 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
AAMD - Amended Accounts 20 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 24 April 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 04 May 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 12 April 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 11 February 2009
363s - Annual Return 27 August 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 20 April 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 03 June 2005
395 - Particulars of a mortgage or charge 21 December 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 10 May 2003
395 - Particulars of a mortgage or charge 01 April 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 27 March 2002
288c - Notice of change of directors or secretaries or in their particulars 18 June 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 07 December 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 13 May 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 18 March 1997
395 - Particulars of a mortgage or charge 04 March 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 03 April 1996
288 - N/A 21 February 1996
AA - Annual Accounts 17 May 1995
288 - N/A 27 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 18 May 1994
363s - Annual Return 20 July 1993
AA - Annual Accounts 04 June 1993
287 - Change in situation or address of Registered Office 27 October 1992
AA - Annual Accounts 06 August 1992
363s - Annual Return 13 July 1992
395 - Particulars of a mortgage or charge 13 December 1991
363a - Annual Return 04 October 1991
AA - Annual Accounts 14 June 1991
363a - Annual Return 14 June 1991
363 - Annual Return 20 December 1990
AA - Annual Accounts 09 April 1990
288 - N/A 15 June 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 11 March 1988
363 - Annual Return 11 March 1988
395 - Particulars of a mortgage or charge 13 January 1988
RESOLUTIONS - N/A 27 May 1987
AA - Annual Accounts 21 February 1987
363 - Annual Return 16 August 1986
AA - Annual Accounts 14 July 1986
288 - N/A 14 July 1986
AA - Annual Accounts 19 May 1986
363 - Annual Return 19 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2012 Outstanding

N/A

Debenture 16 December 2004 Outstanding

N/A

Debenture 28 March 2003 Fully Satisfied

N/A

Fixed charge on purchased debts 03 March 1997 Fully Satisfied

N/A

Fixed and floating 10 December 1991 Fully Satisfied

N/A

Charge 31 December 1987 Fully Satisfied

N/A

A registered charge 22 April 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.