M J HILLSON LIMITED

Address:
29 Clophill Road, Maulden, Bedfordshire, MK45 2AA

M J HILLSON LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01823528. The registration start date is June 11, 1984. The current status is Active.

Company Overview

Company Number 01823528
Company Name M J HILLSON LIMITED
Registered Address 29 Clophill Road
Maulden
Bedfordshire
MK45 2AA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1984-06-11
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-02-11
Confirmation Statement Last Update 2019-12-31
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects
43290 Other construction installation
43320 Joinery installation

Office Location

Address 29 CLOPHILL ROAD
MAULDEN
Post Town BEDFORDSHIRE
Post Code MK45 2AA

Companies with the same location

Entity Name Office Address
MAULDEN VALE LIMITED 29 Clophill Road, Maulden, Bedfordshire, MK45 2AA

Companies with the same post code

Entity Name Office Address
CAD/CAM SERVICES (AMPTHILL) LTD 11 Clophill Road, Maulden, Bedford, MK45 2AA, England
PP GROUNDCARE LIMITED Old Farm Clophill Road, Maulden, Bedford, Bedfordshire, MK45 2AA
HILLSON BUILDERS LIMITED 29 Clophill Rd, Maulden, Beds, MK45 2AA
M J HILLSON GROUP LIMITED 29 Clophill Rd, Maulden, Bedford, MK45 2AA
OMEGA RECYCLING LTD 58 Clophill Road, Maulden, Bedford, MK45 2AA, England
KINSMEN LTD 58 Clophill Road, Maulden, Bedford, MK45 2AA, United Kingdom
ROCKLEY COVE LTD 80 Clophill Road, Maulden, Bedford, MK45 2AA, England

Companies with the same post town

Entity Name Office Address
VOLADOR FLYTECH LIMITED 1 Medway Court Cranfield Eagle Lab, Cranfield University, Bedfordshire, MK43 0FQ, United Kingdom
MYRIAD RECRUITMENT LIMITED 32 Britannia House, Bedfordshire, MK42 9BY, England
GROVE MAGNETOS LIMITED 91b High Street, Cranfield, Bedfordshire, MK43 0DP, United Kingdom
ASTONS ACCOUNTANTS AND BUSINESS ADVISORS LIMITED 19-21 Manor Road, Caddington, Bedfordshire, LU1 4EE, United Kingdom
THE GLOBAL ACCESS FOUNDATION Bedford Technology Park, Thurleigh, Bedfordshire, MK44 2YA, United Kingdom
PALMBROOK PROPERTIES LIMITED 5 Muirfield, Great Denham, Bedfordshire, MK40 4FB, United Kingdom
STORYZ.ME LTD Flat 9 Warden Court 5 Villa Road, Luton, Bedfordshire, Bedfordshire, LU2 7PB, United Kingdom
CHARLOTTE’S SILSOE LIMITED 9 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, United Kingdom
ABALB LIMITED 15 Church Street, Tempsford, Bedfordshire, SG19 2AN, England
TURNER DESIGN AND BUILD LTD Sycamore Cottage 22 Park Road, Moggerhanger, Bedfordshire, MK44 3RN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LOBLEY, Sheran Marie Secretary (Active) 29 Clophill Road, Maulden, Bedfordshire, MK45 2AA /
5 January 2011
/
HILLSON, Mark Director (Active) 29 Clophill Road, Maulden, Bedfordshire, MK45 2AA February 1974 /
1 October 2012
British /
England
Managing Director
HILLSON, Michael John Director (Active) 11 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP February 1948 /
British /
England
Builder
LOBLEY, Sheran Marie Director (Active) 29 Clophill Road, Maulden, Bedfordshire, MK45 2AA June 1967 /
1 October 2012
British /
England
Finance Director
HOLLAND, Richard Alfred Secretary (Resigned) 5 Tabor Close, Harlington, Dunstable, Bedfordshire, LU5 6PF /
5 August 1999
/
PEAT, John Victor Secretary (Resigned) 2 East Hills, Cranfield, Bedford, Bedfordshire, MK43 0EA /
/
HILLSON, Roger John Director (Resigned) Woodlands West End Road, Box End, Kempston, Bedfordshire, MK43 8RT December 1919 /
British /
Builder
HOLLAND, Richard Alfred Director (Resigned) 5 Tabor Close, Harlington, Dunstable, Bedfordshire, LU5 6PF August 1950 /
1 October 2006
British /
England
Accountant
PEAT, John Victor Director (Resigned) 2 East Hills, Cranfield, Bedford, Bedfordshire, MK43 0EA November 1941 /
British /
Builder
RAYNER, Philip Trevor Director (Resigned) 24 Lincoln Close, Flitwick, Bedford, Bedfordshire, MK45 1UN November 1961 /
1 October 2006
British /
England
Q Surveyor

Competitor

Search similar business entities

Post Town BEDFORDSHIRE
Post Code MK45 2AA
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on M J HILLSON LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches