Active
Company Information for HILLS PLANT HIRE LIMITED
WESTGATE ONE, ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8EX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HILLS PLANT HIRE LIMITED | |
Legal Registered Office | |
WESTGATE ONE ALDRIDGE WALSALL WEST MIDLANDS WS9 8EX Other companies in WS9 | |
Company Number | 04333304 | |
---|---|---|
Company ID Number | 04333304 | |
Date formed | 2001-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB797793834 |
Last Datalog update: | 2025-01-05 10:56:59 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIOBHAN HILLS |
||
PAUL DESMOND HILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CENTRAL SECRETARIES LIMITED |
Company Secretary | ||
CENTRAL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILLS CONTRACTORS LIMITED | Company Secretary | 1997-07-22 | CURRENT | 1997-07-22 | Liquidation | |
HILLS UTILITIES LTD | Director | 2014-01-13 | CURRENT | 2014-01-13 | Active - Proposal to Strike off | |
HILLS CONCRETE LIMITED | Director | 2011-11-17 | CURRENT | 2011-11-17 | Liquidation | |
HILLS CONTRACTORS LIMITED | Director | 1997-07-22 | CURRENT | 1997-07-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/12/24, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 13/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Paul Desmond Hills on 2016-03-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SIOBHAN HILLS on 2016-03-14 | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/12/15 TO 30/09/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/10 FROM Unit 12 Holland Industrial Park Bentley Road South Wednesbury West Midlands WS10 8LN | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DESMOND HILLS / 04/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/12/01 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND | |
88(2)R | AD 04/12/01--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 890,877 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 879,603 |
Creditors Due After One Year | 2012-12-31 | £ 879,603 |
Creditors Due After One Year | 2011-12-31 | £ 867,974 |
Creditors Due Within One Year | 2013-12-31 | £ 928,683 |
Creditors Due Within One Year | 2012-12-31 | £ 844,737 |
Creditors Due Within One Year | 2012-12-31 | £ 844,637 |
Creditors Due Within One Year | 2011-12-31 | £ 817,656 |
Provisions For Liabilities Charges | 2013-12-31 | £ 1,194 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,328 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,328 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HILLS PLANT HIRE LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 5,501 |
Cash Bank In Hand | 2012-12-31 | £ 9,110 |
Cash Bank In Hand | 2012-12-31 | £ 9,110 |
Cash Bank In Hand | 2011-12-31 | £ 3,748 |
Current Assets | 2013-12-31 | £ 113,838 |
Current Assets | 2012-12-31 | £ 52,710 |
Current Assets | 2012-12-31 | £ 52,710 |
Current Assets | 2011-12-31 | £ 141,040 |
Debtors | 2013-12-31 | £ 108,337 |
Debtors | 2012-12-31 | £ 43,600 |
Debtors | 2012-12-31 | £ 43,600 |
Debtors | 2011-12-31 | £ 137,292 |
Fixed Assets | 2013-12-31 | £ 1,709,943 |
Fixed Assets | 2012-12-31 | £ 1,655,643 |
Fixed Assets | 2012-12-31 | £ 1,655,543 |
Fixed Assets | 2011-12-31 | £ 1,629,220 |
Secured Debts | 2013-12-31 | £ 1,031,774 |
Secured Debts | 2012-12-31 | £ 1,007,984 |
Secured Debts | 2012-12-31 | £ 1,007,984 |
Secured Debts | 2011-12-31 | £ 968,473 |
Shareholder Funds | 2013-12-31 | £ 3,027 |
Shareholder Funds | 2011-12-31 | £ 84,630 |
Tangible Fixed Assets | 2013-12-31 | £ 1,677,843 |
Tangible Fixed Assets | 2012-12-31 | £ 1,607,543 |
Tangible Fixed Assets | 2012-12-31 | £ 1,607,543 |
Tangible Fixed Assets | 2011-12-31 | £ 1,565,220 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as HILLS PLANT HIRE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |