Hitwil Limited

DataGardener
live
Micro

Hitwil Limited

11168561Private Limited With Share Capital

830A Harrogate Road, Bradford, BD100RA
Incorporated

24/01/2018

Company Age

8 years

Directors

1

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Hitwil Limited (11168561) is a private limited with share capital incorporated on 24/01/2018 (8 years old) and registered in bradford, BD100RA. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 24/01/2018
BD100RA

Financial Overview

Total Assets

£9.63M

Liabilities

£11.67M

Net Assets

£-2.04M

Cash

£29

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

49
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:02-12-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:23-05-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:23-05-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-03-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-02-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-02-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:07-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:01-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2020
Resolution
Category:Resolution
Date:01-09-2020
Memorandum Articles
Category:Incorporation
Date:01-09-2020
Capital Allotment Shares
Category:Capital
Date:14-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2019
Resolution
Category:Resolution
Date:21-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2018
Incorporation Company
Category:Incorporation
Date:24-01-2018

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date21/12/2023
Latest Accounts30/12/2022

Trading Addresses

830A Harrogate Road, Bradford, BD100RARegistered
Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, DN13DP

Contact

441302564263
www.empirepropertyconcepts.co.uk
830A Harrogate Road, Bradford, BD100RA