Hills Bridge Services Ltd CHATHAM


Founded in 2014, Hills Bridge Services, classified under reg no. 09122136 is a liquidation company. Currently registered at C/o Begbies Traynor Innovation Centre Medway ME5 9FD, Chatham the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Wed, 31st Mar 2021.

Hills Bridge Services Ltd Address / Contact

Office Address C/o Begbies Traynor Innovation Centre Medway
Office Address2 Maidstone Road
Town Chatham
Post code ME5 9FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09122136
Date of Incorporation Tue, 8th Jul 2014
Industry Other building and industrial cleaning activities
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sat, 31st Dec 2022 (475 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Paul B.

Position: Director

Appointed: 30 August 2016

Hannatology Ltd

Position: Corporate Director

Appointed: 19 May 2017

Resigned: 01 April 2018

Barbara L.

Position: Director

Appointed: 08 July 2014

Resigned: 01 August 2016

Nnamdi N.

Position: Director

Appointed: 08 July 2014

Resigned: 21 September 2016

Nzube O.

Position: Director

Appointed: 08 July 2014

Resigned: 01 November 2015

People with significant control

Paul B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-03-312020-03-312021-03-31
Net Worth-21 4862 502     
Balance Sheet
Cash Bank On Hand  16 67934 78219 1181 6632 094
Current Assets429104 362177 577181 914306 474650 010825 766
Debtors  113 030126 238215 357636 650760 820
Net Assets Liabilities 2 50224 31957 968100 889200 821207 466
Other Debtors   4 3352 21321 65423 969
Property Plant Equipment  1 67617 53420 60324 171159 682
Total Inventories  47 86820 89471 99911 69762 852
Cash Bank In Hand10 904      
Net Assets Liabilities Including Pension Asset Liability-21 4862 502     
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-3 037      
Shareholder Funds-21 4862 502     
Other
Version Production Software      2 022
Accrued Liabilities    1 8001 8001 800
Accumulated Depreciation Impairment Property Plant Equipment  6396 7213 65213 17621 513
Additions Other Than Through Business Combinations Property Plant Equipment   21 940  143 848
Amounts Owed By Group Undertakings Participating Interests   1 639 539 821691 844
Amounts Owed By Related Parties   1 639   
Amounts Owed To Group Undertakings Participating Interests    38 208  
Bank Borrowings Overdrafts     84 774108 356
Corporation Tax Payable  4 8754 220   
Creditors 102 099154 934181 080265 788514 960798 782
Deferred Income    78 776  
Equity Securities Held   39 60039 60041 60020 800
Finance Lease Liabilities Present Value Total      108 143
Fixed Assets3802391 67657 13460 20365 771180 482
Increase From Depreciation Charge For Year Property Plant Equipment   6 082332 8 337
Investments   39 60039 60041 60020 800
Investments Fixed Assets   39 600   
Investments In Group Undertakings   39 600   
Net Current Assets Liabilities-21 7902 26322 64383440 686135 05026 984
Other Creditors  8 194   14 764
Other Debtors Balance Sheet Subtotal   5 244   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 401  
Other Taxation Social Security Payable  -32 345-19 436   
Prepayments Accrued Income   909   
Property Plant Equipment Gross Cost  2 31524 25524 25537 347181 195
Taxation Social Security Payable   -15 21635 98738 056121 963
Total Assets Less Current Liabilities-21 4102 50224 31957 968   
Trade Creditors Trade Payables  174 210196 296111 017390 330443 756
Trade Debtors Trade Receivables  113 030119 355213 14475 17545 007
Work In Progress   20 89471 999  
Creditors Due Within One Year13 841102 099     
Provisions For Liabilities Charges76      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: Fri, 16th Jun 2023. New Address: C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham ME5 9FD. Previous address: Rainham House, Rainham Trading Estate New Road Rainham Essex RM13 8RA England
filed on: 16th, June 2023
Free Download (2 pages)

Company search