Company number 06030928
Status Active
Incorporation Date 18 December 2006
Company Type Private Limited Company
Address 110 GLOUCESTER AVENUE GLOUCESTER AVENUE, PRIMROSE HILL, LONDON, ENGLAND, NW1 8HX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
GBP 1
. The most likely internet sites of HILLGATE PRINT LIMITED are www.hillgateprint.co.uk, and www.hillgate-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Hillgate Print Limited is a Private Limited Company.
The company registration number is 06030928. Hillgate Print Limited has been working since 18 December 2006.
The present status of the company is Active. The registered address of Hillgate Print Limited is 110 Gloucester Avenue Gloucester Avenue Primrose Hill London England Nw1 8hx. . HUNT, Michael Brian is a Secretary of the company. LEDGER, Henry Fraser is a Director of the company. Secretary UK SECRETARIES LTD has been resigned. Director BRYANS, Mark Alexander has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
UK SECRETARIES LTD
Resigned: 18 December 2006
Appointed Date: 18 December 2006
Director
UK DIRECTORS LTD
Resigned: 18 December 2006
Appointed Date: 18 December 2006
Persons With Significant Control
Mr Henry Fraser Ledger
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more
HILLGATE PRINT LIMITED Events
02 Feb 2017
Confirmation statement made on 18 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
21 May 2015
Total exemption small company accounts made up to 31 December 2014
16 Feb 2015
Registered office address changed from 9 Percy Street London W1T 1DL to 110 Gloucester Avenue Gloucester Avenue Primrose Hill London NW1 8HX on 16 February 2015
...
... and 29 more events
03 Jan 2007
Registered office changed on 03/01/07 from: kemp house 152-160 city road london EC1V 2NX
03 Jan 2007
New secretary appointed
02 Jan 2007
Director resigned
02 Jan 2007
Secretary resigned
18 Dec 2006
Incorporation