Southfields Business Park
Basildon
Essex
SS15 6SS
Director Name | Muriel Hillis |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 18 Devonshire Road Hornchurch Essex RM12 4LQ |
Director Name | Mr Vincent Hillis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 6 St Laurence House 2 Gridiron Place Upminster Essex RM14 2BE |
Secretary Name | Muriel Hillis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 18 Devonshire Road Hornchurch Essex RM12 4LQ |
Secretary Name | Lee Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 May 2010) |
Role | Company Director |
Correspondence Address | 107 Cranston Park Ave Upminster Essex RM14 3XJ |
Director Name | Mrs Elizabeth Anne Burton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 March 2019) |
Role | Electronic Security Systems |
Country of Residence | England |
Correspondence Address | Suite 6 St Laurence House 2 Gridiron Place Upminster Essex RM14 2BE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.hillissecurity.co.uk/ |
---|---|
Telephone | 01708 250600 |
Telephone region | Romford |
Registered Address | Unit 14 Saffron Court Southfields Business Park Basildon Essex SS15 6SS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Vincent Hillis 90.91% Ordinary |
---|---|
10 at £1 | Elizabeth Burton 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,946 |
Cash | £18,981 |
Current Liabilities | £19,772 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
13 August 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
---|---|
13 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
7 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
12 April 2019 | Cessation of Vince Hillis as a person with significant control on 12 April 2019 (1 page) |
12 April 2019 | Notification of Carter Security Limited as a person with significant control on 12 April 2019 (2 pages) |
4 March 2019 | Termination of appointment of Elizabeth Anne Burton as a director on 4 March 2019 (1 page) |
4 March 2019 | Appointment of Mr Danny Tony Cosker as a director on 4 March 2019 (2 pages) |
4 March 2019 | Registered 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 2019 | Termination of appointment of Vincent Hillis as a director on 4 March 2019 (1 page) |
23 November 2018 | Annual return made up to 27 May 2005 with a full list of shareholders (6 pages) |
9 October 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
3 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
3 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
24 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
16 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
14 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
29 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Director's details changed for Mrs Elizabeth Anne Burton on 19 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mrs Elizabeth Anne Burton on 19 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Director's details changed for Vincent Hillis on 19 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Vincent Hillis on 19 June 2012 (2 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 June 2011 | Director's details changed for Vincent Hillis on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Vincent Hillis on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Vincent Hillis on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 June 2010 | Director's details changed for Mrs Elizabeth Anne Burton on 27 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Vincent Hillis on 2 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Termination of appointment of Lee Hills as a secretary (1 page) |
11 June 2010 | Director's details changed for Mrs Elizabeth Anne Burton on 27 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Termination of appointment of Lee Hills as a secretary (1 page) |
11 June 2010 | Director's details changed for Vincent Hillis on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Vincent Hillis on 2 October 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 September 2009 | Director appointed mrs elizabeth anne burton (1 page) |
30 September 2009 | Director appointed mrs elizabeth anne burton (1 page) |
23 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
23 June 2009 | Director's change of particulars / vincent hillis / 23/06/2009 (1 page) |
23 June 2009 | Secretary's change of particulars / lee hills / 23/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / vincent hillis / 23/06/2009 (1 page) |
23 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
23 June 2009 | Secretary's change of particulars / lee hills / 23/06/2009 (1 page) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 May 2008 | Return made up to 27/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 27/05/08; full list of members (3 pages) |
22 December 2007 | Registered office changed on 22/12/07 from: 190 upminster road south rainham essex RM13 9BH (1 page) |
22 December 2007 | Registered office changed on 22/12/07 from: 190 upminster road south rainham essex RM13 9BH (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 June 2007 | Return made up to 27/05/07; change of members
|
22 June 2007 | Return made up to 27/05/07; change of members
|
17 October 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
17 October 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 167A high street hornchurch RM11 3XS (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 167A high street hornchurch RM11 3XS (1 page) |
22 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
22 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
26 April 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
26 April 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
14 September 2005 | New secretary appointed (1 page) |
14 September 2005 | New secretary appointed (1 page) |
2 September 2005 | Secretary resigned;director resigned (1 page) |
2 September 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | Return made up to 27/05/05; full list of members
|
1 July 2005 | Return made up to 27/05/05; full list of members
|
30 September 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
30 September 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
17 August 2004 | Ad 27/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 2004 | Ad 27/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
27 May 2004 | Incorporation (13 pages) |
27 May 2004 | Incorporation (13 pages) |