HILL ENGINEERING LIMITED

Unit 6 Derryboy Road Unit 6 Derryboy Road, Newry, Co Down, Northern Ireland
StatusACTIVE
Company No.NI037223
CategoryPrivate Limited Company
Incorporated28 Oct 1999
Age24 years, 7 months, 16 days
JurisdictionNorthern Ireland

SUMMARY

HILL ENGINEERING LIMITED is an active private limited company with number NI037223. It was incorporated 24 years, 7 months, 16 days ago, on 28 October 1999. The company address is Unit 6 Derryboy Road Unit 6 Derryboy Road, Newry, Co Down, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-13

New address: Unit 6 Derryboy Road Carnbane Business Park Newry Co Down

Old address: Hill Engineering Ltd Unit 6 Carnbane Business Park Newry BT35 6QH

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-06-11

Psc name: W.I. Hill Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-11

Psc name: William Ian Hill

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type medium

Date: 26 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0372230002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0372230002

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Ian Hill

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Hill

Change date: 2009-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian Hill

Change date: 2009-11-09

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 28/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 28/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 28/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 Jan 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Annual-return

Type: 371S(NI)

Description: 28/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 371S(NI)

Description: 28/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 28/10/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 28/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: 371S(NI)

Description: 28/10/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 May 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 24 Nov 2000

Category: Annual-return

Type: 371S(NI)

Description: 28/10/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 07 Dec 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Resolution

Date: 03 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 28 Oct 1999

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF


Some Companies

C & H BUSINESS SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08009995
Status:ACTIVE
Category:Private Limited Company

CAMERON PROPERTIES (SCOTLAND) LIMITED

3 MOUNTRICH PLACE,ROSS-SHIRE,IV15 9RH

Number:SC287660
Status:ACTIVE
Category:Private Limited Company

LETANG AUTO ELECTRICAL VEHICLE PARTS LTD

3 BARBOUR ROAD,BRISTOL,BS13 0PW

Number:11704690
Status:ACTIVE
Category:Private Limited Company

LILY PARMAR LTD

2 HILLIARDS COURT CHESTER BUSINESS PARK,CHESHIRE,CH4 9PX

Number:10032301
Status:ACTIVE
Category:Private Limited Company

PERFECT HOME IMPROVEMENT LTD

67 MILL ROAD,WATERLOOVILLE,PO7 7DH

Number:11479464
Status:ACTIVE
Category:Private Limited Company

Q BARS HOLDINGS LIMITED

UNIT 5,FAREHAM,PO14 1JF

Number:10529092
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source