HILLS RETAIL STORES LIMITED
SPALDING HILLS FURNISHINGS LIMITED

Hellopages » Lincolnshire » South Holland » PE11 1XA

Company number 02904363
Status Active
Incorporation Date 3 March 1994
Company Type Private Limited Company
Address 5 - 6 BRIDGE STREET, SPALDING, LINCOLNSHIRE, PE11 1XA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-05 GBP 5,100 . The most likely internet sites of HILLS RETAIL STORES LIMITED are www.hillsretailstores.co.uk, and www.hills-retail-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Hills Retail Stores Limited is a Private Limited Company. The company registration number is 02904363. Hills Retail Stores Limited has been working since 03 March 1994. The present status of the company is Active. The registered address of Hills Retail Stores Limited is 5 6 Bridge Street Spalding Lincolnshire Pe11 1xa. . ALLMAND, Gavin Patrick is a Secretary of the company. HALL, Elizabeth Ida is a Director of the company. HALL, John Edward is a Director of the company. HALL, Richard David is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director TURNER, David Fred has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
ALLMAND, Gavin Patrick
Appointed Date: 03 March 1994

Director
HALL, Elizabeth Ida
Appointed Date: 03 March 1994
80 years old

Director
HALL, John Edward
Appointed Date: 15 September 2008
53 years old

Director
HALL, Richard David
Appointed Date: 15 September 2008
56 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 03 March 1994
Appointed Date: 03 March 1994

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 03 March 1994
Appointed Date: 03 March 1994

Director
TURNER, David Fred
Resigned: 16 July 2008
Appointed Date: 03 March 1994
81 years old

Persons With Significant Control

Mrs Elizabeth Ida Hall
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

HILLS RETAIL STORES LIMITED Events

04 Mar 2017
Confirmation statement made on 3 March 2017 with updates
20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 5,100

21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5,100

...
... and 70 more events
28 Mar 1994
New secretary appointed

28 Mar 1994
Accounting reference date notified as 31/01

16 Mar 1994
Director resigned

16 Mar 1994
Secretary resigned

03 Mar 1994
Incorporation

HILLS RETAIL STORES LIMITED Charges

11 July 2008
Legal charge
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 and 6 bridge street and 1-8 (inclusive) abbey passage…
25 May 2005
Debenture
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…