Background WavePink WaveYellow Wave

HILARY FLOREK PR LIMITED (05150082)

HILARY FLOREK PR LIMITED (05150082) is an active UK company. incorporated on 10 June 2004. with registered office in Wylam. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. HILARY FLOREK PR LIMITED has been registered for 21 years. Current directors include FLOREK, Hilary Patricia.

Company Number
05150082
Status
active
Type
ltd
Incorporated
10 June 2004
Age
21 years
Address
North Ridge,, Wylam, NE41 8BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
FLOREK, Hilary Patricia
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILARY FLOREK PR LIMITED

HILARY FLOREK PR LIMITED is an active company incorporated on 10 June 2004 with the registered office located in Wylam. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. HILARY FLOREK PR LIMITED was registered 21 years ago.(SIC: 70210)

Status

active

Active since 21 years ago

Company No

05150082

LTD Company

Age

21 Years

Incorporated 10 June 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

North Ridge, Acomb Drive Wylam, NE41 8BD,

Previous Addresses

120 High Street Gosforth Newcastle upon Tyne NE3 1HB England
From: 18 December 2020To: 17 August 2022
139 Back High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ET England
From: 27 October 2016To: 18 December 2020
Principal House 5 Back Grove Avenue Gosforth Newcastle upon Tyne NE3 1NT
From: 3 January 2010To: 27 October 2016
188 Portland Road Newcastle upon Tyne NE2 1DJ
From: 10 June 2004To: 3 January 2010
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jun 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FLOREK, Joseph William

Active
North Ridge, WylamNE41 8BD
Secretary
Appointed 10 Jun 2004

FLOREK, Hilary Patricia

Active
North Ridge Acomb Drive, WylamNE41 8BD
Born February 1960
Director
Appointed 10 Jun 2004

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 10 Jun 2004
Resigned 10 Jun 2004

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 10 Jun 2004
Resigned 10 Jun 2004

Persons with significant control

1

Mrs Hilary Patricia Florek

Active
Acomb Drive, WylamNE41 8BD
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 June 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
23 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Move Registers To Sail Company
16 July 2013
AD03Change of Location of Company Records
Change Sail Address Company
16 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2010
AD01Change of Registered Office Address
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
225Change of Accounting Reference Date
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
287Change of Registered Office
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Incorporation Company
10 June 2004
NEWINCIncorporation