About

Registered Number: 02866115
Date of Incorporation: 26/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Yew Tree House The Shrubbery, Church Street, St Neots, Cambridgeshire, PE19 2BU

 

Hilo Transport (U.K.) Ltd was founded on 26 October 1993 with its registered office in St Neots, Cambridgeshire, it has a status of "Active". There are 3 directors listed as Cygan, Marek, Hagen, Gerard Herman, Hagen, Pamela Ann for this business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CYGAN, Marek 12 March 1996 26 January 2011 1
HAGEN, Gerard Herman 26 October 1993 05 December 2008 1
HAGEN, Pamela Ann 12 December 2008 10 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 28 April 2017
CH01 - Change of particulars for director 11 November 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 30 November 2012
AD01 - Change of registered office address 06 November 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 24 May 2011
TM01 - Termination of appointment of director 28 January 2011
AP01 - Appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 25 March 2010
TM02 - Termination of appointment of secretary 04 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
AA - Annual Accounts 08 January 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
363a - Annual Return 10 December 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 15 November 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 11 November 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 16 November 2001
287 - Change in situation or address of Registered Office 06 November 2001
RESOLUTIONS - N/A 02 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 26 October 2000
RESOLUTIONS - N/A 30 August 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 10 December 1999
RESOLUTIONS - N/A 21 July 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 30 November 1998
RESOLUTIONS - N/A 24 July 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 28 October 1997
RESOLUTIONS - N/A 02 September 1997
AA - Annual Accounts 02 September 1997
363s - Annual Return 11 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1996
RESOLUTIONS - N/A 29 August 1996
AA - Annual Accounts 29 August 1996
RESOLUTIONS - N/A 25 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
363s - Annual Return 15 November 1995
RESOLUTIONS - N/A 30 August 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 18 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1993
288 - N/A 13 November 1993
288 - N/A 13 November 1993
287 - Change in situation or address of Registered Office 13 November 1993
NEWINC - New incorporation documents 26 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.