Hilderstone Garage Limited STONE


Hilderstone Garage started in year 2006 as Private Limited Company with registration number 06007540. The Hilderstone Garage company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Stone at Hilderstone Garage Hall Lane. Postal code: ST15 8SQ.

At present there are 5 directors in the the firm, namely Matthew H., James H. and Louise H. and others. In addition one secretary - Richard H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael E. who worked with the the firm until 31 January 2012.

Hilderstone Garage Limited Address / Contact

Office Address Hilderstone Garage Hall Lane
Office Address2 Hilderstone
Town Stone
Post code ST15 8SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06007540
Date of Incorporation Thu, 23rd Nov 2006
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Matthew H.

Position: Director

Appointed: 06 October 2016

James H.

Position: Director

Appointed: 22 March 2016

Louise H.

Position: Director

Appointed: 22 March 2016

Richard H.

Position: Director

Appointed: 07 June 2013

Richard H.

Position: Secretary

Appointed: 31 January 2013

Christopher H.

Position: Director

Appointed: 02 March 2007

Michael E.

Position: Secretary

Appointed: 23 November 2006

Resigned: 31 January 2012

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 November 2006

Resigned: 23 November 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 2006

Resigned: 23 November 2006

Michael E.

Position: Director

Appointed: 23 November 2006

Resigned: 31 January 2012

Christopher P.

Position: Director

Appointed: 23 November 2006

Resigned: 20 November 2009

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we found, there is James H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Christopher H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James H.

Notified on 7 June 2017
Nature of control: significiant influence or control

Christopher H.

Notified on 7 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Richard H.

Notified on 7 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Matthew H.

Notified on 1 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth29 4941 113-26 416  
Balance Sheet
Net Assets Liabilities  -26 41622 9398 192
Current Assets69 357299 64879 842  
Net Assets Liabilities Including Pension Asset Liability29 4941 113-26 416  
Reserves/Capital
Shareholder Funds29 4941 113-26 416  
Other
Creditors  -125 901-91 163-149 335
Net Current Assets Liabilities-67 034-149 481-78 052-15 198-47 980
Total Assets Less Current Liabilities54 23432 802465 269510 899468 905
Accruals Deferred Income5 2443 0252 935  
Creditors Due After One Year12 51520 048488 750  
Creditors Due Within One Year136 969449 358157 923  
Fixed Assets121 268182 285543 321  
Instalment Debts Due After5 Years  486 964  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal57822929  
Provisions For Liabilities Charges6 9818 618   
Secured Debts 30 305534 255  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, June 2020
Free Download (3 pages)

Company search

Advertisements