Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hills Numberplate Holdings Limited
Hills Numberplate Holdings Limited is a dissolved company incorporated on 1 June 2001 with the registered office located in Birmingham, West Midlands. Hills Numberplate Holdings Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 December 2021
(3 years ago)
Was
20 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04227068
Private limited company
Age
24 years
Incorporated
1 June 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hills Numberplate Holdings Limited
Contact
Update Details
Address
Unit 6 Junction Six Industrial Park
Electric Avenue
Birmingham
B6 7JJ
England
Same address for the past
9 years
Companies in B6 7JJ
Telephone
01216238050
Email
Available in Endole App
Website
Hillsnumberplates.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Robert James Laugharne
Director • Secretary • Director And Company Secretary • British • Lives in England • Born in Jul 1981
Mrs Kathryn Anne Jenkins
Director • Finance Manager • British • Lives in England • Born in Oct 1965
Richard Ivor Taffinder
Director • British • Lives in England • Born in Mar 1965
Mr Martin Jack Reuben
Director • None Supplied • British • Lives in UK • Born in Jul 1943
Hills Numberplates Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hills Numberplates Limited
Richard Ivor Taffinder and Mr Robert James Laugharne are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£785
Increased by £785 (%)
Turnover
£600
Decreased by £400 (-40%)
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£668.08K
Decreased by £154.92K (-19%)
Total Liabilities
-£1.35M
Increased by £22.67K (+2%)
Net Assets
-£677.59K
Decreased by £177.59K (+36%)
Debt Ratio (%)
201%
Increased by 40.67% (+25%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 14 Dec 2021
Voluntary Gazette Notice
4 Years Ago on 28 Sep 2021
Application To Strike Off
4 Years Ago on 21 Sep 2021
Confirmation Submitted
4 Years Ago on 15 Jun 2021
Small Accounts Submitted
4 Years Ago on 7 Dec 2020
Charge Satisfied
5 Years Ago on 19 Jun 2020
Charge Satisfied
5 Years Ago on 19 Jun 2020
Confirmation Submitted
5 Years Ago on 12 Jun 2020
Charge Satisfied
5 Years Ago on 9 Jun 2020
Noel Thomas George Eakin Resigned
5 Years Ago on 14 Feb 2020
Get Alerts
Get Credit Report
Discover Hills Numberplate Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 14 Dec 2021
First Gazette notice for voluntary strike-off
Submitted on 28 Sep 2021
Application to strike the company off the register
Submitted on 21 Sep 2021
Confirmation statement made on 12 June 2021 with updates
Submitted on 15 Jun 2021
Resolutions
Submitted on 19 Jan 2021
Solvency Statement dated 24/12/20
Submitted on 19 Jan 2021
Statement of capital on 19 January 2021
Submitted on 19 Jan 2021
Statement by Directors
Submitted on 19 Jan 2021
Accounts for a small company made up to 31 December 2019
Submitted on 7 Dec 2020
Satisfaction of charge 042270680005 in full
Submitted on 19 Jun 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs