Company NameHillis Security Systems Limited
DirectorDanny Tony Cosker
Company StatusActive
Company Number05139653
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Danny Tony Cosker
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(14 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Saffron Court
Southfields Business Park
Basildon
Essex
SS15 6SS
Director NameMuriel Hillis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleManager
Correspondence Address18 Devonshire Road
Hornchurch
Essex
RM12 4LQ
Director NameMr Vincent Hillis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 6 St Laurence House
2 Gridiron Place
Upminster
Essex
RM14 2BE
Secretary NameMuriel Hillis
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleManager
Correspondence Address18 Devonshire Road
Hornchurch
Essex
RM12 4LQ
Secretary NameLee Hills
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 May 2010)
RoleCompany Director
Correspondence Address107 Cranston Park Ave
Upminster
Essex
RM14 3XJ
Director NameMrs Elizabeth Anne Burton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(5 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 March 2019)
RoleElectronic Security Systems
Country of ResidenceEngland
Correspondence AddressSuite 6 St Laurence House
2 Gridiron Place
Upminster
Essex
RM14 2BE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.hillissecurity.co.uk/
Telephone01708 250600
Telephone regionRomford

Location

Registered AddressUnit 14 Saffron Court
Southfields Business Park
Basildon
Essex
SS15 6SS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Vincent Hillis
90.91%
Ordinary
10 at £1Elizabeth Burton
9.09%
Ordinary

Financials

Year2014
Net Worth£20,946
Cash£18,981
Current Liabilities£19,772

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

13 August 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
13 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
7 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
12 April 2019Cessation of Vince Hillis as a person with significant control on 12 April 2019 (1 page)
12 April 2019Notification of Carter Security Limited as a person with significant control on 12 April 2019 (2 pages)
4 March 2019Termination of appointment of Elizabeth Anne Burton as a director on 4 March 2019 (1 page)
4 March 2019Appointment of Mr Danny Tony Cosker as a director on 4 March 2019 (2 pages)
4 March 2019Registered office address changed from Suite 6 st Laurence House 2 Gridiron Place Upminster Essex RM14 2BE to Unit 14 Saffron Court Southfields Business Park Basildon Essex SS15 6SS on 4 March 2019 (1 page)
4 March 2019Termination of appointment of Vincent Hillis as a director on 4 March 2019 (1 page)
23 November 2018Annual return made up to 27 May 2005 with a full list of shareholders (6 pages)
9 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
7 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
3 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
26 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 110
(3 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 110
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 110
(3 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 110
(3 pages)
16 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 110
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 110
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 110
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
19 June 2012Director's details changed for Mrs Elizabeth Anne Burton on 19 June 2012 (2 pages)
19 June 2012Director's details changed for Mrs Elizabeth Anne Burton on 19 June 2012 (2 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
19 June 2012Director's details changed for Vincent Hillis on 19 June 2012 (2 pages)
19 June 2012Director's details changed for Vincent Hillis on 19 June 2012 (2 pages)
12 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2011Director's details changed for Vincent Hillis on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Vincent Hillis on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Vincent Hillis on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 June 2010Director's details changed for Mrs Elizabeth Anne Burton on 27 May 2010 (2 pages)
11 June 2010Director's details changed for Vincent Hillis on 2 October 2009 (2 pages)
11 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
11 June 2010Termination of appointment of Lee Hills as a secretary (1 page)
11 June 2010Director's details changed for Mrs Elizabeth Anne Burton on 27 May 2010 (2 pages)
11 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
11 June 2010Termination of appointment of Lee Hills as a secretary (1 page)
11 June 2010Director's details changed for Vincent Hillis on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Vincent Hillis on 2 October 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 September 2009Director appointed mrs elizabeth anne burton (1 page)
30 September 2009Director appointed mrs elizabeth anne burton (1 page)
23 June 2009Return made up to 27/05/09; full list of members (3 pages)
23 June 2009Director's change of particulars / vincent hillis / 23/06/2009 (1 page)
23 June 2009Secretary's change of particulars / lee hills / 23/06/2009 (1 page)
23 June 2009Director's change of particulars / vincent hillis / 23/06/2009 (1 page)
23 June 2009Return made up to 27/05/09; full list of members (3 pages)
23 June 2009Secretary's change of particulars / lee hills / 23/06/2009 (1 page)
5 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 May 2008Return made up to 27/05/08; full list of members (3 pages)
29 May 2008Return made up to 27/05/08; full list of members (3 pages)
22 December 2007Registered office changed on 22/12/07 from: 190 upminster road south rainham essex RM13 9BH (1 page)
22 December 2007Registered office changed on 22/12/07 from: 190 upminster road south rainham essex RM13 9BH (1 page)
23 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 June 2007Return made up to 27/05/07; change of members
  • 363(287) ‐ Registered office changed on 22/06/07
(6 pages)
22 June 2007Return made up to 27/05/07; change of members
  • 363(287) ‐ Registered office changed on 22/06/07
(6 pages)
17 October 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
17 October 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
28 September 2006Registered office changed on 28/09/06 from: 167A high street hornchurch RM11 3XS (1 page)
28 September 2006Registered office changed on 28/09/06 from: 167A high street hornchurch RM11 3XS (1 page)
22 June 2006Return made up to 27/05/06; full list of members (6 pages)
22 June 2006Return made up to 27/05/06; full list of members (6 pages)
26 April 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
26 April 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
14 September 2005New secretary appointed (1 page)
14 September 2005New secretary appointed (1 page)
2 September 2005Secretary resigned;director resigned (1 page)
2 September 2005Secretary resigned;director resigned (1 page)
1 July 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
30 September 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
17 August 2004Ad 27/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 2004Ad 27/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004New director appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
27 May 2004Incorporation (13 pages)
27 May 2004Incorporation (13 pages)