Company number 08632786
Status Active
Incorporation Date 1 August 2013
Company Type Private Limited Company
Address 42 LYTTON ROAD, BARNET, EN5 5BY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Previous accounting period shortened from 30 May 2016 to 29 May 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HILL SIDE CONTRACTS (UK) LIMITED are www.hillsidecontractsuk.co.uk, and www.hill-side-contracts-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Hill Side Contracts Uk Limited is a Private Limited Company.
The company registration number is 08632786. Hill Side Contracts Uk Limited has been working since 01 August 2013.
The present status of the company is Active. The registered address of Hill Side Contracts Uk Limited is 42 Lytton Road Barnet En5 5by. The company`s financial liabilities are £65.25k. It is £35.34k against last year. . AUSTIN, Richard Kenneth James is a Director of the company. Director HUDSON, Caroline Jane has been resigned. Director HUDSON, Jeremy Charles has been resigned. The company operates in "Management consultancy activities other than financial management".
hill side contracts (uk) Key Finiance
LIABILITIES
£65.25k
+118%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Albermarle Contracts Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HILL SIDE CONTRACTS (UK) LIMITED Events
28 Feb 2017
Previous accounting period shortened from 30 May 2016 to 29 May 2016
20 Sep 2016
Confirmation statement made on 1 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 May 2015
29 Feb 2016
Previous accounting period shortened from 31 May 2015 to 30 May 2015
19 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
...
... and 5 more events
09 Feb 2015
Termination of appointment of Caroline Jane Hudson as a director on 1 May 2014
09 Feb 2015
Appointment of Mr Richard Kenneth James Austin as a director on 1 May 2014
23 Sep 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
Statement of capital on 2015-03-10
-
ANNOTATION
Clarification a second filed AR01 was registered on 10/03/2015.
11 Jul 2014
Registration of charge 086327860001, created on 4 July 2014
01 Aug 2013
Incorporation
Statement of capital on 2013-08-01
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)