Hillams Garage Limited


Hillams Garage started in year 1959 as Private Limited Company with registration number 00626310. The Hillams Garage company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in at 111 Buttershaw Lane. Postal code: BD6 2DB.

There is a single director in the firm at the moment - Benjamin H., appointed on 1 March 2022. In addition, a secretary was appointed - Theresa H., appointed on 16 May 2008. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lawrence H. who worked with the the firm until 16 May 2008.

This company operates within the BD6 2DA postal code. The company is dealing with transport and has been registered as such. Its registration number is PB0003643 . It is located at 111 Buttershaw Lane, Bradford with a total of 8 cars.

Hillams Garage Limited Address / Contact

Office Address 111 Buttershaw Lane
Office Address2 Bradford
Town
Post code BD6 2DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00626310
Date of Incorporation Tue, 21st Apr 1959
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 30th June
Company age 65 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Benjamin H.

Position: Director

Appointed: 01 March 2022

Theresa H.

Position: Secretary

Appointed: 16 May 2008

Lawrence H.

Position: Director

Appointed: 16 July 1992

Resigned: 16 May 2008

Lawrence H.

Position: Secretary

Appointed: 16 July 1992

Resigned: 16 May 2008

Peter H.

Position: Director

Appointed: 16 July 1992

Resigned: 12 June 2022

Dorothy H.

Position: Director

Appointed: 04 June 1991

Resigned: 16 May 2008

Maurice H.

Position: Director

Appointed: 04 June 1991

Resigned: 15 June 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Theresa H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Peter H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Theresa H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter H.

Notified on 6 April 2016
Ceased on 12 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Current Assets62 64966 02564 35980 68493 952103 888
Net Assets Liabilities-30 002-29 88531 09718 6129 9345 515
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal15 64314 4787 368   
Creditors104 162105 512115 109116 572119 124122 885
Fixed Assets25 75822 44819 65317 27615 23813 482
Net Current Assets Liabilities-40 117-37 85550 75035 88825 17218 997
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 3961 6321 617   
Total Assets Less Current Liabilities-14 359-15 40731 09718 6129 9345 515
Advances Credits Directors101 891103 849106 022   
Advances Credits Made In Period Directors2 5001 958    
Average Number Employees During Period  1111

Transport Operator Data

111 Buttershaw Lane
City Bradford
Post code BD6 2DB
Vehicles 8

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2022
filed on: 4th, October 2023
Free Download (3 pages)

Company search

Advertisements