Company number 06459441
Status Active
Incorporation Date 21 December 2007
Company Type Private Limited Company
Address 49 MILL STREET, BEDFORD, BEDS, MK40 3EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
GBP 1,000
. The most likely internet sites of HILLCO INVESTMENTS (UK) LIMITED are www.hillcoinvestmentsuk.co.uk, and www.hillco-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Bedford Rail Station is 0.6 miles; to Kempston Hardwick Rail Station is 3.5 miles; to Lidlington Rail Station is 7.7 miles; to Flitwick Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillco Investments Uk Limited is a Private Limited Company.
The company registration number is 06459441. Hillco Investments Uk Limited has been working since 21 December 2007.
The present status of the company is Active. The registered address of Hillco Investments Uk Limited is 49 Mill Street Bedford Beds Mk40 3eu. . DALY, Sandra is a Secretary of the company. HOWELL, David Matthew Rustin is a Director of the company. The company operates in "Other business support service activities n.e.c.".
Current Directors
Persons With Significant Control
HILLCO INVESTMENTS (UK) LIMITED Events
28 Dec 2016
Confirmation statement made on 21 December 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
...
... and 25 more events
30 Apr 2008
Particulars of a mortgage or charge / charge no: 1
29 Apr 2008
Particulars of a mortgage or charge / charge no: 5
21 Jan 2008
Ad 03/01/08--------- £ si 999@1=999 £ ic 1/1000
02 Jan 2008
Registered office changed on 02/01/08 from: 7 goldington road bedford beds MK41 8AJ
21 Dec 2007
Incorporation
18 December 2013
Charge code 0645 9441 0013
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property known as unit 2 franklin court, priory…
19 September 2012
Legal charge
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: David Howell and Sandra Daly
Description: 49 mill street bedford.
30 July 2012
Mortgage deed
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 2, sandy way, grange way, northampton together…
25 April 2008
Mortgage
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 7 goldington road bedford…
25 April 2008
Mortgage
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 1 fairfield road bow london t/n…
25 April 2008
Mortgage
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 4, cayley court, george cayley drive, clifton…
25 April 2008
Mortgage
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 59-61 bromham road, bedford, bedfordshire t/no BD228104…
25 April 2008
Mortgage
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a unit 4, franklin court, building d…
9 February 2007
Mortgage
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 4 (building d) franklin court…
8 July 2004
Mortgage
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being 12 fairfield road bow london t/no 406489…
27 September 2002
Mortgage
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 59 - 61 bromham road bedford together with…
18 May 2001
Mortgage
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 4 cayley court clifton moor york…
6 July 2000
Mortgage
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 goldington road bedford BD204476…