CUSTOMHILL LIMITED - HORSHAM
Company Profile | Company Filings |
Overview
CUSTOMHILL LIMITED is a Private Limited Company from HORSHAM UNITED KINGDOM and has the status: Dissolved - no longer trading.
CUSTOMHILL LIMITED was incorporated 21 years ago on 12/09/2002 and has the registered number: 04533512. The accounts status is MICRO ENTITY.
CUSTOMHILL LIMITED was incorporated 21 years ago on 12/09/2002 and has the registered number: 04533512. The accounts status is MICRO ENTITY.
CUSTOMHILL LIMITED - HORSHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2020 |
Registered Office
LITTLEHAVEN HOUSE
HORSHAM
RH12 4HT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/09/2021 | 26/09/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SHARON ANN ROBERTS-YORK | Sep 1964 | British | Director | 2009-08-20 | CURRENT |
MR NORMAN ROBERTS-YORK | Jan 1961 | British | Director | 2009-08-20 | CURRENT |
MRS SHARON ANN ROBERTS-YORK | Sep 1964 | British | Secretary | 2009-08-20 | CURRENT |
ADL ONE LIMITED | Corporate Director | 2004-03-18 UNTIL 2007-03-02 | RESIGNED | ||
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 2002-09-12 UNTIL 2002-11-04 | RESIGNED | ||
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2002-09-12 UNTIL 2002-11-04 | RESIGNED | ||
FIDSEC LIMITED | Corporate Secretary | 2004-03-18 UNTIL 2007-03-02 | RESIGNED | ||
MARTIN ALEXANDER SCHULER | Feb 1945 | British | Director | 2002-11-04 UNTIL 2003-03-07 | RESIGNED |
PETER EMERSON JONES | Mar 1935 | English | Director | 2002-11-05 UNTIL 2004-03-18 | RESIGNED |
MARK EMERSON JONES | Dec 1964 | British | Director | 2003-02-14 UNTIL 2004-03-18 | RESIGNED |
ANTHONY EMERSON JONES | Nov 1967 | British | Director | 2003-02-14 UNTIL 2004-03-18 | RESIGNED |
PETER ANTHONY BAREN | Jul 1960 | British | Director | 2007-03-02 UNTIL 2009-08-20 | RESIGNED |
ANNE CATHERINE WEATHERBY | Jun 1954 | British | Secretary | 2007-03-02 UNTIL 2009-08-20 | RESIGNED |
GORDON BROOKE | Dec 1923 | Secretary | 2002-11-04 UNTIL 2004-03-18 | RESIGNED | |
ADL TWO LIMITED | Corporate Director | 2004-03-18 UNTIL 2007-03-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Sharon Ann Roberts-York | 2016-04-06 | 9/1964 | Woking Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Norman Roberts-York | 2016-04-06 | 1/1961 | Woking Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Customhill Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-04 | 30-04-2020 | £2 equity |
Customhill Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-30 | 30-04-2019 | £-39,713 equity |
Customhill Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-15 | 30-04-2018 | £-39,713 equity |
CUSTOMHILL_LIMITED - Accounts | 2018-02-28 | 30-04-2017 | |
Abbreviated Company Accounts - CUSTOMHILL LIMITED | 2017-02-01 | 30-04-2016 | £-39,713 equity |
Abbreviated Company Accounts - CUSTOMHILL LIMITED | 2015-09-09 | 30-04-2015 | £2 equity |
Abbreviated Company Accounts - CUSTOMHILL LIMITED | 2015-01-30 | 30-04-2014 | £2 equity |