S.G. HILL DECORATORS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 6RS

Company number 04144164
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address 1 NUTTAGE GATE COTTAGES, BUCKLEBURY, READING, ENGLAND, RG7 6RS
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 43341 - Painting, 43342 - Glazing
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 January 2017 with updates; Secretary's details changed for Paula Jane Hill on 28 November 2016. The most likely internet sites of S.G. HILL DECORATORS LIMITED are www.sghilldecorators.co.uk, and www.s-g-hill-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. S G Hill Decorators Limited is a Private Limited Company. The company registration number is 04144164. S G Hill Decorators Limited has been working since 19 January 2001. The present status of the company is Active. The registered address of S G Hill Decorators Limited is 1 Nuttage Gate Cottages Bucklebury Reading England Rg7 6rs. The company`s financial liabilities are £16.9k. It is £-26.05k against last year. The cash in hand is £2.3k. It is £-0.99k against last year. And the total assets are £277.01k, which is £-146.94k against last year. HILL, Paula Jane is a Secretary of the company. HILL, Stephen Gordon is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Floor and wall covering".


s.g. hill decorators Key Finiance

LIABILITIES £16.9k
-61%
CASH £2.3k
-31%
TOTAL ASSETS £277.01k
-35%
All Financial Figures

Current Directors

Secretary
HILL, Paula Jane
Appointed Date: 19 January 2001

Director
HILL, Stephen Gordon
Appointed Date: 19 January 2001
67 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Persons With Significant Control

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

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

S.G. HILL DECORATORS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Jan 2017
Confirmation statement made on 19 January 2017 with updates
24 Jan 2017
Secretary's details changed for Paula Jane Hill on 28 November 2016
24 Jan 2017
Director's details changed for Stephen Gordon Hill on 28 November 2016
10 Nov 2016
Registered office address changed from Chapern Southend Road Bradfield Southend Reading Berkshire RG7 6EU to 1 Nuttage Gate Cottages Bucklebury Reading RG7 6RS on 10 November 2016
...
... and 38 more events
05 Mar 2001
New secretary appointed
05 Mar 2001
Director resigned
05 Mar 2001
Secretary resigned
05 Mar 2001
Registered office changed on 05/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
19 Jan 2001
Incorporation

S.G. HILL DECORATORS LIMITED Charges

17 February 2015
Charge code 0414 4164 0003
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 March 2011
Debenture
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 July 2006
Debenture
Delivered: 25 July 2006
Status: Satisfied on 27 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…