About

Registered Number: 04629090
Date of Incorporation: 06/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: C/O Ep Tax Unit 2d Castledown Business Park, Ludgershall, Andover, Wiltshire, SP11 9FA,

 

Having been setup in 2003, Hillview Garage (UK) Ltd are based in Andover in Wiltshire, it's status at Companies House is "Active". The current directors of this organisation are Trick, Pauline, Trick, Stephen James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRICK, Stephen James 13 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TRICK, Pauline 13 January 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 July 2020
PSC04 - N/A 10 January 2020
CH01 - Change of particulars for director 10 January 2020
CS01 - N/A 10 January 2020
PSC04 - N/A 09 January 2020
CH01 - Change of particulars for director 08 January 2020
CH03 - Change of particulars for secretary 08 January 2020
AD01 - Change of registered office address 08 January 2020
PSC04 - N/A 08 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 10 April 2017
AD01 - Change of registered office address 01 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 23 February 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 12 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 30 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 17 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
NEWINC - New incorporation documents 06 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.