About

Registered Number: 06645886
Date of Incorporation: 14/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 24 Picton House Hussar Court, Waterlooville, Hampshire, PO7 7SQ

 

T & S Hill Holdings Ltd was founded on 14 July 2008 and are based in Waterlooville, it has a status of "Active". We don't know the number of employees at this company. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Darren Robert 14 July 2008 - 1
HILL, Tracy Samantha 09 March 2018 - 1
Brighton Director Limited 14 July 2008 15 July 2008 1
Secretary Name Appointed Resigned Total Appointments
Brighton Secretary Limited 14 July 2008 15 July 2008 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 05 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 July 2018
AP01 - Appointment of director 09 March 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 18 May 2016
RESOLUTIONS - N/A 27 April 2016
SH08 - Notice of name or other designation of class of shares 27 April 2016
SH01 - Return of Allotment of shares 18 April 2016
SH01 - Return of Allotment of shares 18 April 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 18 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 26 September 2014
CH03 - Change of particulars for secretary 05 March 2014
AD01 - Change of registered office address 04 March 2014
CH01 - Change of particulars for director 04 March 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 18 July 2011
CH03 - Change of particulars for secretary 27 June 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 27 July 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 31 March 2009
225 - Change of Accounting Reference Date 18 March 2009
225 - Change of Accounting Reference Date 03 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
NEWINC - New incorporation documents 14 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.