Peter Hilton Ltd BISHOP'S STORTFORD


Founded in 1995, Peter Hilton, classified under reg no. 03091168 is an active company. Currently registered at Hilton Suzuki CM23 4AU, Bishop's Stortford the company has been in the business for 29 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 25th Mar 1997 Peter Hilton Ltd is no longer carrying the name Aquilla Services.

There is a single director in the firm at the moment - Mark W., appointed on 16 March 2004. In addition, a secretary was appointed - Emma W., appointed on 16 April 2004. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Peter Hilton Ltd Address / Contact

Office Address Hilton Suzuki
Office Address2 London Road Spellbrook
Town Bishop's Stortford
Post code CM23 4AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03091168
Date of Incorporation Mon, 14th Aug 1995
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Emma W.

Position: Secretary

Appointed: 16 April 2004

Mark W.

Position: Director

Appointed: 16 March 2004

Peter H.

Position: Director

Appointed: 01 May 1997

Resigned: 28 July 2006

Sarah H.

Position: Director

Appointed: 30 April 1997

Resigned: 28 July 2006

David H.

Position: Secretary

Appointed: 11 March 1997

Resigned: 16 April 2004

Reginald G.

Position: Director

Appointed: 02 October 1995

Resigned: 01 May 1997

Christine S.

Position: Secretary

Appointed: 02 October 1995

Resigned: 11 March 1997

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1995

Resigned: 03 October 1995

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 August 1995

Resigned: 03 October 1995

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Mark W. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Emma W. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark W.

Notified on 28 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Emma W.

Notified on 28 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aquilla Services March 25, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand619 162861 9111 196 5731 672 0411 684 6032 611 6951 432 2501 207 837
Current Assets2 559 3022 938 4483 052 4933 259 9953 254 6393 909 3104 102 9914 539 730
Debtors224 524244 850267 754160 321190 457209 362975 791965 251
Net Assets Liabilities820 064951 7401 092 7121 363 6111 672 8892 220 2492 614 8342 824 233
Other Debtors87 29555 92958 21760 332113 342186 726972 250942 528
Property Plant Equipment67 07944 85033 01635 63629 04841 23832 62931 792
Total Inventories1 715 6161 831 6871 588 1661 427 6331 379 5791 088 2531 694 9502 366 642
Other
Accumulated Depreciation Impairment Property Plant Equipment271 425289 934312 375329 691346 253335 886346 302359 423
Average Number Employees During Period   2526242629
Bank Borrowings Overdrafts5 2025 499    399 
Corporation Tax Payable57 64969 96269 11097 67496 444159 938127 926 
Creditors5 2022 022 7491 986 5241 927 4341 605 2781 722 4631 514 5861 739 341
Dividends Paid94 356144 356144 356144 35694 356144 356144 356134 356
Future Minimum Lease Payments Under Non-cancellable Operating Leases   275 625153 12530 62580 00080 000
Increase From Depreciation Charge For Year Property Plant Equipment 19 43822 44119 66616 56214 20110 41513 121
Net Current Assets Liabilities771 617915 6991 065 9691 332 5611 649 3612 186 8472 588 4052 800 389
Number Shares Issued Fully Paid 1 5001 500    1 500
Other Creditors1 226 7951 301 3251 169 3701 189 1441 017 934977 6871 033 8401 252 337
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 929 2 350 24 568  
Other Disposals Property Plant Equipment 4 770 2 350 25 883  
Other Taxation Social Security Payable29 45076 093106 50486 733218 111215 725244 672165 783
Par Value Share 11    1
Profit Loss249 194276 032285 328415 255403 634691 716538 941343 755
Property Plant Equipment Gross Cost338 501334 784345 391365 327375 301377 124378 931391 215
Provisions For Liabilities Balance Sheet Subtotal13 4308 8096 2734 5865 5207 8366 2007 948
Total Additions Including From Business Combinations Property Plant Equipment 1 05310 60822 2869 97427 7061 80712 284
Total Assets Less Current Liabilities838 696960 5491 098 9851 368 1971 678 4092 228 0852 621 0342 832 181
Trade Creditors Trade Payables465 330569 870641 540553 883272 789369 113235 675321 221
Trade Debtors Trade Receivables137 229188 921209 53799 98977 11522 6363 54122 723

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
Free Download (11 pages)

Company search

Advertisements