Company number 02028405
Status Active
Incorporation Date 16 June 1986
Company Type Private Limited Company
Address WINDSOR HOUSE, A1 BUSINESS PARK AT, LONG BENNINGTON, NOTTINGHAMSHIRE, NG23 5JR
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
GBP 100
. The most likely internet sites of HILL STREET MOTORS LIMITED are www.hillstreetmotors.co.uk, and www.hill-street-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Elton & Orston Rail Station is 5.3 miles; to Rolleston Rail Station is 7.1 miles; to Grantham Rail Station is 8.3 miles; to Collingham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hill Street Motors Limited is a Private Limited Company.
The company registration number is 02028405. Hill Street Motors Limited has been working since 16 June 1986.
The present status of the company is Active. The registered address of Hill Street Motors Limited is Windsor House A1 Business Park At Long Bennington Nottinghamshire Ng23 5jr. . SMITH, Christopher John is a Secretary of the company. SMITH, Jill Christina is a Secretary of the company. SMITH, Christopher John is a Director of the company. SMITH, Jill Christina is a Director of the company. Director CHAPMAN, Jonathan Arthur has been resigned. Director RONAN, Jamie has been resigned. The company operates in "Sale of other motor vehicles".
Current Directors
Resigned Directors
Director
RONAN, Jamie
Resigned: 01 August 2012
Appointed Date: 28 February 2012
51 years old
Persons With Significant Control
Christopher John Smith
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
HILL STREET MOTORS LIMITED Events
31 Jan 2017
Confirmation statement made on 23 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 30 June 2016
10 Mar 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
09 Mar 2016
Secretary's details changed for Jill Christina Smith on 28 February 2016
09 Mar 2016
Director's details changed for Jill Christina Smith on 28 February 2016
...
... and 99 more events
19 Nov 1986
Particulars of mortgage/charge
18 Nov 1986
Particulars of mortgage/charge
11 Nov 1986
Accounting reference date notified as 30/06
17 Jun 1986
Secretary resigned;new secretary appointed
16 Jun 1986
Certificate of Incorporation
16 October 1992
Debenture
Delivered: 28 October 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1986
Legal charge
Delivered: 19 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold site of approximately three acres located at cherry…
30 October 1986
Debenture
Delivered: 18 November 1986
Status: Satisfied
on 4 December 1991
Persons entitled: East Anglian Securities Trust Limited
Description: F/H dwellinghouse known as no 87 eastgate, bourne…