About

Registered Number: 03615159
Date of Incorporation: 13/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 195 Dunvant Road, Dunvant, Swansea, West Glamorgan, SA2 7SR

 

Hilston Engineering Ltd was registered on 13 August 1998 with its registered office in West Glamorgan. There are 3 directors listed as Cole-evans, David Gwynedd, Cole Evans, Vera, Cole-evans, Kathryn Patricia for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE-EVANS, David Gwynedd 05 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
COLE EVANS, Vera 07 August 2005 10 August 2020 1
COLE-EVANS, Kathryn Patricia 11 November 1999 07 August 2005 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
TM02 - Termination of appointment of secretary 14 August 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 21 August 2008
RESOLUTIONS - N/A 19 June 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 05 September 2007
AAMD - Amended Accounts 10 July 2007
AA - Annual Accounts 14 June 2007
RESOLUTIONS - N/A 12 June 2007
363s - Annual Return 06 September 2006
RESOLUTIONS - N/A 22 May 2006
RESOLUTIONS - N/A 18 May 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
AA - Annual Accounts 14 April 2005
RESOLUTIONS - N/A 07 April 2005
287 - Change in situation or address of Registered Office 17 November 2004
363s - Annual Return 09 September 2004
RESOLUTIONS - N/A 18 March 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 01 September 2003
RESOLUTIONS - N/A 20 March 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 19 August 2002
RESOLUTIONS - N/A 11 April 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 20 August 2001
RESOLUTIONS - N/A 06 September 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 27 June 2000
RESOLUTIONS - N/A 21 June 2000
RESOLUTIONS - N/A 16 June 2000
287 - Change in situation or address of Registered Office 23 December 1999
288c - Notice of change of directors or secretaries or in their particulars 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
363s - Annual Return 31 August 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
CERTNM - Change of name certificate 04 January 1999
NEWINC - New incorporation documents 13 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.