Company NameHilow Contracts Limited
DirectorsJulian Crane and Synergy Trading Group Limited
Company StatusActive
Company Number11504312
CategoryPrivate Limited Company
Incorporation Date7 August 2018(5 years, 9 months ago)
Previous NameHilow Project Management Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Julian Crane
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Angel Hill
Sutton
Surrey
SM1 3EW
Director NameSynergy Trading Group Limited (Corporation)
StatusCurrent
Appointed28 February 2022(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address70 Angel Hill
Sutton
SM1 3EW
Director NameMr Ryan Brown
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Boscombe Road
Worcester Park
Surrey
KT4 8JP
Director NameMr Mark Edward Luff
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Boscombe Road
Worcester Park
Surrey
KT4 8JP
Director NameMr David John Clark
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Angel Hill
Sutton
Surrey
SM1 3EW
Director NameMr Charlie Crane
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Angel Hill
Sutton
SM1 3EW

Location

Registered Address70 Angel Hill
Sutton
SM1 3EW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton North
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months from now)

Filing History

20 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
29 June 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
6 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
8 March 2022Termination of appointment of David John Clark as a director on 28 February 2022 (1 page)
8 March 2022Appointment of Synergy Trading Group Limited as a director on 28 February 2022 (2 pages)
8 March 2022Termination of appointment of Charlie Crane as a director on 28 February 2022 (1 page)
1 October 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
16 July 2021Change of details for Synergy Trading Group Limited as a person with significant control on 23 March 2020 (2 pages)
9 July 2021Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG England to 70 Angel Hill Sutton SM1 3EW on 9 July 2021 (1 page)
28 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
19 June 2021Memorandum and Articles of Association (18 pages)
19 June 2021Change of share class name or designation (2 pages)
19 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 June 2021Statement of capital on 14 June 2021
  • GBP 100
(5 pages)
14 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 June 2021Solvency Statement dated 07/05/21 (1 page)
8 April 2021Previous accounting period extended from 31 August 2020 to 30 September 2020 (1 page)
2 October 2020Change of share class name or designation (2 pages)
23 September 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
23 September 2020Statement of capital following an allotment of shares on 15 September 2020
  • GBP 350
(3 pages)
14 September 2020Appointment of Mr Charlie Crane as a director on 7 August 2020 (2 pages)
22 April 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
20 April 2020Appointment of Mr David John Clark as a director on 23 March 2020 (2 pages)
20 April 2020Cessation of Mark Edward Luff as a person with significant control on 23 March 2020 (1 page)
20 April 2020Registered office address changed from 67 Westow Street London SE19 3RW England to 73 Park Lane Croydon Surrey CR0 1JG on 20 April 2020 (1 page)
20 April 2020Cessation of Ryan Brown as a person with significant control on 23 March 2020 (1 page)
20 April 2020Appointment of Mr Julian Crane as a director on 23 March 2020 (2 pages)
20 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-23
(3 pages)
20 April 2020Notification of Synergy Trading Group Limited as a person with significant control on 23 March 2020 (2 pages)
20 April 2020Termination of appointment of Ryan Brown as a director on 23 March 2020 (1 page)
20 April 2020Termination of appointment of Mark Edward Luff as a director on 23 March 2020 (1 page)
19 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
7 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-07
  • GBP 100
(34 pages)