PETER HILL (MANAGEMENT) LIMITED
BEDFORD

Hellopages » Bedfordshire » Central Bedfordshire » MK45 1DU

Company number 02914186
Status Active
Incorporation Date 29 March 1994
Company Type Private Limited Company
Address 42 HIGH STREET, FLITWICK, BEDFORD, ENGLAND, MK45 1DU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 26 April 2016. The most likely internet sites of PETER HILL (MANAGEMENT) LIMITED are www.peterhillmanagement.co.uk, and www.peter-hill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Lidlington Rail Station is 3.5 miles; to Kempston Hardwick Rail Station is 5.9 miles; to Bedford St Johns Rail Station is 8.5 miles; to Bedford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Hill Management Limited is a Private Limited Company. The company registration number is 02914186. Peter Hill Management Limited has been working since 29 March 1994. The present status of the company is Active. The registered address of Peter Hill Management Limited is 42 High Street Flitwick Bedford England Mk45 1du. The company`s financial liabilities are £15.18k. It is £1.7k against last year. The cash in hand is £9.35k. It is £-3.74k against last year. And the total assets are £24.51k, which is £7.94k against last year. HILL, Carole Anne is a Secretary of the company. HILL, Carole Anne is a Director of the company. HILL, Peter John is a Director of the company. JONES, Leslie is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director JONES, Jane Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


peter hill (management) Key Finiance

LIABILITIES £15.18k
+12%
CASH £9.35k
-29%
TOTAL ASSETS £24.51k
+47%
All Financial Figures

Current Directors

Secretary
HILL, Carole Anne
Appointed Date: 30 March 1994

Director
HILL, Carole Anne
Appointed Date: 30 March 1994
76 years old

Director
HILL, Peter John
Appointed Date: 30 March 1994
78 years old

Director
JONES, Leslie
Appointed Date: 30 March 1994
75 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 30 March 1994
Appointed Date: 29 March 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 30 March 1994
Appointed Date: 29 March 1994
73 years old

Director
JONES, Jane Elizabeth
Resigned: 30 March 1994
Appointed Date: 30 March 1994
73 years old

Persons With Significant Control

Mr Peter John Hill
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Anne Hill
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leslie Jones
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Elizabeth Jones
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETER HILL (MANAGEMENT) LIMITED Events

14 Mar 2017
Confirmation statement made on 8 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 26 April 2016
23 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
18 Apr 1994
Secretary resigned

18 Apr 1994
Ad 30/03/94--------- £ si 2@1=2 £ ic 2/4

18 Apr 1994
Registered office changed on 18/04/94 from: somerset house temple street birmingham B2 5DN

18 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Mar 1994
Incorporation