Company NameM. Hillerby Engineering Ltd
DirectorsMartin Hillerby and Angela Hillerby
Company StatusActive
Company Number07916158
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Martin Hillerby
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(1 day after company formation)
Appointment Duration12 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address88 Church Road
88 Church Rd
Stockton -On-Tees
Cleveland
TS18 1TW
Director NameMs Angela Hillerby
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Church Road
88 Church Rd
Stockton -On-Tees
Cleveland
TS18 1TW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address88 Church Road
88 Church Rd
Stockton -On-Tees
Cleveland
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Martin Hillerby
100.00%
Ordinary

Financials

Year2014
Net Worth£3,523
Cash£17,695
Current Liabilities£16,088

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

17 January 2024Total exemption full accounts made up to 31 January 2023 (5 pages)
20 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
21 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
24 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
3 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
21 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
12 February 2018Director's details changed for Ms Angela Ridley on 27 March 2016 (2 pages)
9 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
19 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Appointment of Ms Angela Ridley as a director on 1 November 2014 (2 pages)
25 January 2016Appointment of Ms Angela Ridley as a director on 1 November 2014 (2 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
12 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
15 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
1 February 2012Appointment of Mr Martin Hillerby as a director (2 pages)
1 February 2012Appointment of Mr Martin Hillerby as a director (2 pages)
19 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
19 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
19 January 2012Incorporation (20 pages)
19 January 2012Incorporation (20 pages)