About

Registered Number: 02277686
Date of Incorporation: 15/07/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Hilmar Tubes Limited Westgate, Aldridge, Walsall, WS9 8DJ

 

Having been setup in 1988, Hilmar Tubes Ltd has its registered office in Walsall, it's status is listed as "Active". The companies directors are listed as Burns, Paul Barry, Hirst, Graham, Oliver, Brian. We don't know the number of employees at Hilmar Tubes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST, Graham N/A 14 March 2014 1
OLIVER, Brian N/A 14 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BURNS, Paul Barry 14 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 13 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 02 January 2016
MR04 - N/A 14 May 2015
MR04 - N/A 29 April 2015
MR04 - N/A 29 April 2015
MR04 - N/A 29 April 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 04 November 2014
AA01 - Change of accounting reference date 13 August 2014
MR01 - N/A 25 July 2014
AP01 - Appointment of director 20 March 2014
AP03 - Appointment of secretary 20 March 2014
AD01 - Change of registered office address 20 March 2014
TM01 - Termination of appointment of director 20 March 2014
TM01 - Termination of appointment of director 20 March 2014
TM02 - Termination of appointment of secretary 20 March 2014
AP01 - Appointment of director 20 March 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 18 May 1999
363s - Annual Return 02 February 1999
395 - Particulars of a mortgage or charge 13 November 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 21 April 1997
363s - Annual Return 04 February 1997
169 - Return by a company purchasing its own shares 22 May 1996
288 - N/A 21 May 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 19 March 1996
395 - Particulars of a mortgage or charge 14 December 1995
287 - Change in situation or address of Registered Office 31 July 1995
AA - Annual Accounts 21 June 1995
363s - Annual Return 08 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 09 May 1994
288 - N/A 25 January 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 23 March 1993
RESOLUTIONS - N/A 04 February 1993
AA - Annual Accounts 04 July 1992
363a - Annual Return 27 April 1992
RESOLUTIONS - N/A 11 November 1991
RESOLUTIONS - N/A 01 May 1991
AA - Annual Accounts 22 March 1991
363a - Annual Return 22 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 February 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 26 June 1990
287 - Change in situation or address of Registered Office 10 May 1990
RESOLUTIONS - N/A 12 June 1989
RESOLUTIONS - N/A 12 June 1989
RESOLUTIONS - N/A 12 June 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 June 1989
PUC 2 - N/A 09 May 1989
RESOLUTIONS - N/A 17 October 1988
123 - Notice of increase in nominal capital 17 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1988
395 - Particulars of a mortgage or charge 19 August 1988
288 - N/A 27 July 1988
NEWINC - New incorporation documents 15 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2014 Outstanding

N/A

Legal assignment 05 May 2010 Fully Satisfied

N/A

Debenture 11 November 1998 Fully Satisfied

N/A

Fixed equitable charge 12 December 1995 Fully Satisfied

N/A

Fixed and floating charge 16 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.