Company NameRem Hillback Limited
DirectorReymond Bart Hillback
Company StatusActive
Company Number04915753
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Reymond Bart Hillback
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(9 months, 1 week after company formation)
Appointment Duration19 years, 9 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address64 Station Road
Northwich
CW9 5RB
Secretary NamePeter David Green Bell
NationalityBritish
StatusResigned
Appointed01 August 2004(10 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 April 2014)
RoleConsultant
Correspondence AddressThe Penthouse 10 Mulberry Court
Gaskell Road
Altrincham
Cheshire
WA14 1TL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiterem.uk.com

Location

Registered Address64 Station Road
Northwich
CW9 5RB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

1 at £1Mr Rem Hillback
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,266
Cash£1
Current Liabilities£71,513

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

25 July 2018Delivered on: 27 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 October 2023Director's details changed for Mr Reymond Bart Hillback on 20 October 2023 (2 pages)
24 October 2023Change of details for Mr Reymond Bart Hillback as a person with significant control on 20 October 2023 (2 pages)
11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
28 April 2023Unaudited abridged accounts made up to 31 July 2022 (6 pages)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 April 2022Unaudited abridged accounts made up to 31 July 2021 (6 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
27 April 2021Unaudited abridged accounts made up to 31 July 2020 (6 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (6 pages)
26 February 2020Registered office address changed from 6 Draybank Road Broadheath Altrincham Cheshire WA14 5ZL to 64 Station Road Northwich CW9 5RB on 26 February 2020 (1 page)
26 February 2020Change of details for Mr Reymond Bart Hillback as a person with significant control on 1 February 2020 (2 pages)
26 February 2020Director's details changed for Mr Reymond Bart Hillback on 1 February 2020 (2 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 July 2018 (5 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 July 2018Registration of charge 049157530001, created on 25 July 2018 (9 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 July 2016 (3 pages)
28 February 2017Micro company accounts made up to 31 July 2016 (3 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
23 April 2014Termination of appointment of Peter Bell as a secretary (1 page)
23 April 2014Termination of appointment of Peter Bell as a secretary (1 page)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 December 2010Registered office address changed from 75 Manchester Road Altringham Cheshire WA14 4RJ on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 75 Manchester Road Altringham Cheshire WA14 4RJ on 17 December 2010 (1 page)
17 December 2010Director's details changed for Reymond Hillback on 1 April 2010 (2 pages)
17 December 2010Director's details changed for Reymond Hillback on 1 April 2010 (2 pages)
17 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
17 December 2010Director's details changed for Reymond Hillback on 1 April 2010 (2 pages)
17 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 October 2008Return made up to 30/09/08; full list of members (3 pages)
28 October 2008Return made up to 30/09/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 November 2006Return made up to 30/09/06; full list of members (2 pages)
24 November 2006Return made up to 30/09/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 October 2005Return made up to 30/09/05; full list of members (2 pages)
24 October 2005Return made up to 30/09/05; full list of members (2 pages)
2 August 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
2 August 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
23 November 2004Return made up to 30/09/04; full list of members (6 pages)
23 November 2004Return made up to 30/09/04; full list of members (6 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
8 July 2004Registered office changed on 08/07/04 from: 68 moorside rd tottington bury BL83HP (1 page)
8 July 2004Registered office changed on 08/07/04 from: 68 moorside rd tottington bury BL83HP (1 page)
8 July 2004Registered office changed on 08/07/04 from: 68 moorside rd tottington bury BL83HP (1 page)
8 July 2004Registered office changed on 08/07/04 from: 68 moorside rd tottington bury BL83HP (1 page)
8 July 2004Registered office changed on 08/07/04 from: 75 manchester road altringham cheshire WA14 4RJ (1 page)
8 July 2004Registered office changed on 08/07/04 from: 75 manchester road altringham cheshire WA14 4RJ (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (1 page)
8 July 2004New director appointed (1 page)
8 July 2004Director resigned (1 page)
30 September 2003Incorporation (13 pages)
30 September 2003Incorporation (13 pages)