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
Hiltons Airport Transfer Limited
Hiltons Airport Transfer Limited is a dormant company incorporated on 25 April 2019 with the registered office located in Derby, Derbyshire. Hiltons Airport Transfer Limited was registered 6 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Active proposal to strike off
Company No
11962009
Private limited company
Age
6 years
Incorporated
25 April 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1285 days
Dated
24 April 2021
(4 years ago)
Next confirmation dated
24 April 2022
Was due on
8 May 2022
(3 years ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
1382 days
For period
25 Apr
⟶
30 Apr 2020
(1 year)
Accounts type is
Dormant
Next accounts for period
30 April 2021
Was due on
31 January 2022
(3 years ago)
Learn more about Hiltons Airport Transfer Limited
Contact
Update Details
Address
Litchurch Plaza
Litchurch Lane
Derby
DE24 8AA
England
Address changed on
7 Jun 2022
(3 years ago)
Previous address was
16 Arlington Road Derby DE23 6NY England
Companies in DE24 8AA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Pslas Limited
Director • Director • 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
Legal Advice Centre UK Ltd
Pslas Limited is a mutual person.
Active
Nu Assist Ltd
Pslas Limited is a mutual person.
Active
Freak 'Em Limited
Pslas Limited is a mutual person.
Active
Rma Logistics Group Ltd
Pslas Limited is a mutual person.
Active
Elite Aesthetics By Tyra Limited
Pslas Limited is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2020)
Period Ended
30 Apr 2020
For period
30 Apr
⟶
30 Apr 2020
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Pslas Limited Appointed
1 Year 1 Month Ago on 5 Oct 2024
Pslas Limited (PSC) Appointed
2 Years 2 Months Ago on 14 Sep 2023
Obaid Azib Resigned
3 Years Ago on 7 Jun 2022
Obaid Azib (PSC) Resigned
3 Years Ago on 7 Jun 2022
Registered Address Changed
3 Years Ago on 7 Jun 2022
Compulsory Strike-Off Suspended
3 Years Ago on 7 May 2022
Compulsory Gazette Notice
3 Years Ago on 5 Apr 2022
Registered Address Changed
3 Years Ago on 10 Jan 2022
Rma Logistics Group Limited Resigned
3 Years Ago on 4 Dec 2021
Mr Obaid Azib Appointed
3 Years Ago on 4 Dec 2021
Get Alerts
Get Credit Report
Discover Hiltons Airport Transfer 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
Notification of Pslas Limited as a person with significant control on 14 September 2023
Submitted on 8 Oct 2024
Appointment of Pslas Limited as a director on 5 October 2024
Submitted on 8 Oct 2024
Registered office address changed from 16 Arlington Road Derby DE23 6NY England to Litchurch Plaza Litchurch Lane Derby DE24 8AA on 7 June 2022
Submitted on 7 Jun 2022
Cessation of Obaid Azib as a person with significant control on 7 June 2022
Submitted on 7 Jun 2022
Termination of appointment of Obaid Azib as a director on 7 June 2022
Submitted on 7 Jun 2022
Compulsory strike-off action has been suspended
Submitted on 7 May 2022
First Gazette notice for compulsory strike-off
Submitted on 5 Apr 2022
Registered office address changed from 103-105 Wilmot Street West Derby DE1 2JJ England to 16 Arlington Road Derby DE23 6NY on 10 January 2022
Submitted on 10 Jan 2022
Notification of Obaid Azib as a person with significant control on 4 December 2021
Submitted on 4 Dec 2021
Cessation of Rma Logistics Group Limited as a person with significant control on 4 December 2021
Submitted on 4 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs