Hillkirk Limited BARNETBY


Hillkirk Limited is a private limited company situated at Somerby Hall, Somerby, Barnetby DN38 6EX. Incorporated on 2017-11-17, this 6-year-old company is run by 2 directors.
Director Rebecca H., appointed on 09 May 2023. Director Joseph H., appointed on 13 March 2018.
The company is officially classified as "other service activities not elsewhere classified" (Standard Industrial Classification code: 96090). According to Companies House information there was a change of name on 2018-03-15 and their previous name was Grayspan Limited.
The latest confirmation statement was sent on 2022-11-16 and the date for the following filing is 2023-11-30. What is more, the accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Hillkirk Limited Address / Contact

Office Address Somerby Hall
Office Address2 Somerby
Town Barnetby
Post code DN38 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11069821
Date of Incorporation Fri, 17th Nov 2017
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 7 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Rebecca H.

Position: Director

Appointed: 09 May 2023

Joseph H.

Position: Director

Appointed: 13 March 2018

Graham S.

Position: Director

Appointed: 17 November 2017

Resigned: 17 November 2017

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Joseph H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Graham S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joseph H.

Notified on 17 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham S.

Notified on 17 November 2017
Ceased on 17 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grayspan March 15, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand11111
Net Assets Liabilities11   
Other
Number Shares Issued Fully Paid  111
Par Value Share11111
Total Assets Less Current Liabilities 1111
Number Shares Allotted11   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 16th November 2023
filed on: 20th, November 2023
Free Download (3 pages)

Company search

Advertisements