HILLS NUMBERPLATES LIMITED
BIRMINGHAM HILLS SOLUTIONS LIMITED HILLS NUMBERPLATES SOLUTIONS LIMITED

Hellopages » West Midlands » Birmingham » B6 7JJ

Company number 08800141
Status Active
Incorporation Date 3 December 2013
Company Type Private Limited Company
Address UNIT 6 JUNCTION SIX INDUSTRIAL PARK, ELECTRIC AVENUE, BIRMINGHAM, WEST MIDLANDS, B6 7JJ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Appointment of Mr Christopher Paul Glendinning as a director on 24 January 2017; Registration of charge 088001410008, created on 22 December 2016; Confirmation statement made on 3 December 2016 with updates. The most likely internet sites of HILLS NUMBERPLATES LIMITED are www.hillsnumberplates.co.uk, and www.hills-numberplates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Birmingham New Street Rail Station is 2.6 miles; to Blake Street Rail Station is 6.5 miles; to Bloxwich Rail Station is 9.4 miles; to Bloxwich North Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hills Numberplates Limited is a Private Limited Company. The company registration number is 08800141. Hills Numberplates Limited has been working since 03 December 2013. The present status of the company is Active. The registered address of Hills Numberplates Limited is Unit 6 Junction Six Industrial Park Electric Avenue Birmingham West Midlands B6 7jj. . BERRY, Adrian is a Director of the company. EAKIN, Noel Thomas George is a Director of the company. GLENDINNING, Christopher Paul is a Director of the company. JENKINS, Kathryn Anne is a Director of the company. REUBEN, Martin Jack is a Director of the company. TAFFINDER, Richard Ivor is a Director of the company. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
BERRY, Adrian
Appointed Date: 03 March 2015
72 years old

Director
EAKIN, Noel Thomas George
Appointed Date: 27 May 2014
75 years old

Director
GLENDINNING, Christopher Paul
Appointed Date: 24 January 2017
57 years old

Director
JENKINS, Kathryn Anne
Appointed Date: 03 December 2013
60 years old

Director
REUBEN, Martin Jack
Appointed Date: 27 May 2014
82 years old

Director
TAFFINDER, Richard Ivor
Appointed Date: 03 December 2013
60 years old

Persons With Significant Control

Mr Martin Jack Reuben
Notified on: 3 December 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Ivor Taffinder
Notified on: 3 December 2016
60 years old
Nature of control: Has significant influence or control

Noel Eakin & Sons Limited
Notified on: 3 December 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HILLS NUMBERPLATES LIMITED Events

17 Feb 2017
Appointment of Mr Christopher Paul Glendinning as a director on 24 January 2017
06 Jan 2017
Registration of charge 088001410008, created on 22 December 2016
16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
29 Nov 2016
Statement of capital following an allotment of shares on 31 October 2016
  • GBP 2,588,637

05 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 18 more events
16 Jul 2014
Appointment of Noel Thomas George Eakin as a director on 27 May 2014
13 Jun 2014
Appointment of Martin Jack Reuben as a director on 27 May 2014
17 Dec 2013
Company name changed hills numberplates solutions LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10

17 Dec 2013
Change of name notice
03 Dec 2013
Incorporation

HILLS NUMBERPLATES LIMITED Charges

22 December 2016
Charge code 0880 0141 0008
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Birmingham City Council Rbs Invoice Finance Limited National Westminster Bank PLC
Description: Contains fixed charge…
29 June 2016
Charge code 0880 0141 0007
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 June 2016
Charge code 0880 0141 0006
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
29 June 2016
Charge code 0880 0141 0005
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Birmingham City Council
Description: 1. a fixed charge over all land vested in or charged to the…
18 March 2016
Charge code 0880 0141 0004
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
18 March 2016
Charge code 0880 0141 0003
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
3 February 2016
Charge code 0880 0141 0002
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Catalyst Business Finance LTD
Description: Contains fixed charge…
18 July 2014
Charge code 0880 0141 0001
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…