S.G. HILL DECORATORS LIMITED
Overview
| Company Name | S.G. HILL DECORATORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04144164 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of S.G. HILL DECORATORS LIMITED?
- Floor and wall covering (43330) / Construction
- Painting (43341) / Construction
- Glazing (43342) / Construction
Where is S.G. HILL DECORATORS LIMITED located?
| Registered Office Address | Lynnwood Long Lane Shaw RG14 2TA Newbury Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for S.G. HILL DECORATORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for S.G. HILL DECORATORS LIMITED?
| Last Confirmation Statement Made Up To | Jan 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2025 |
| Overdue | No |
What are the latest filings for S.G. HILL DECORATORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Jan 19, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Change of details for Mrs Paula Jane Hill as a person with significant control on Dec 21, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Stephen Gordon Hill on Dec 21, 2019 | 2 pages | CH01 | ||
Registered office address changed from Lynwood Long Lane Shaw Newbury Berkshire RG14 2TA England to Lynnwood Long Lane Shaw Newbury Berkshire RG14 2TA on Feb 03, 2020 | 1 pages | AD01 | ||
Secretary's details changed for Paula Jane Hill on Dec 21, 2019 | 1 pages | CH03 | ||
Change of details for Mr Stephen Gordon Hill as a person with significant control on Dec 21, 2019 | 2 pages | PSC04 | ||
Change of details for Mrs Paula Jane Hill as a person with significant control on Dec 21, 2019 | 2 pages | PSC04 | ||
Registered office address changed from 1 Nuttage Gate Cottages Bucklebury Reading RG7 6RS England to Lynwood Long Lane Shaw Newbury Berkshire RG14 2TA on Feb 03, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Jan 19, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||
Confirmation statement made on Jan 19, 2017 with updates | 8 pages | CS01 | ||
Who are the officers of S.G. HILL DECORATORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Paula Jane | Secretary | Long Lane Shaw RG14 2TA Newbury Lynnwood Berkshire England | British | 74675070002 | ||||||
| HILL, Stephen Gordon | Director | Long Lane Shaw RG14 2TA Newbury Lynnwood Berkshire England | United Kingdom | British | 74675230004 | |||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of S.G. HILL DECORATORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Gordon Hill | Apr 06, 2016 | Long Lane Shaw RG14 2TA Newbury Lynnwood Berkshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Paula Jane Hill | Apr 06, 2016 | Long Lane Shaw RG14 2TA Newbury Lynnwood Berkshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0