Background WavePink WaveYellow Wave

GRAHAM HILL MOTOR TECHNICIAN LIMITED (05222879)

GRAHAM HILL MOTOR TECHNICIAN LIMITED (05222879) is an active UK company. incorporated on 6 September 2004. with registered office in Dorset. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. GRAHAM HILL MOTOR TECHNICIAN LIMITED has been registered for 21 years. Current directors include MALINS, Adam Joe, MALINS, Cheryl.

Company Number
05222879
Status
active
Type
ltd
Incorporated
6 September 2004
Age
21 years
Address
20a Mannings Heath Road, Dorset, BH12 4NQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
MALINS, Adam Joe, MALINS, Cheryl
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAHAM HILL MOTOR TECHNICIAN LIMITED

GRAHAM HILL MOTOR TECHNICIAN LIMITED is an active company incorporated on 6 September 2004 with the registered office located in Dorset. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. GRAHAM HILL MOTOR TECHNICIAN LIMITED was registered 21 years ago.(SIC: 45200)

Status

active

Active since 21 years ago

Company No

05222879

LTD Company

Age

21 Years

Incorporated 6 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

20a Mannings Heath Road Poole Dorset, BH12 4NQ,

Timeline

7 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MALINS, Adam Joe

Active
20a Mannings Heath Road, DorsetBH12 4NQ
Born May 1989
Director
Appointed 28 Apr 2022

MALINS, Cheryl

Active
20a Mannings Heath Road, DorsetBH12 4NQ
Born April 1987
Director
Appointed 28 Apr 2022

CARR, Adrian James

Resigned
87 North Road, PooleBH14 0LT
Secretary
Appointed 06 Sept 2004
Resigned 06 Sept 2004

HILLMAN, Nicola

Resigned
20a Mannings Heath Road, DorsetBH12 4NQ
Secretary
Appointed 06 Sept 2004
Resigned 28 Apr 2022

ASHFIELD, Chandra Clive

Resigned
87 North Road, PooleBH14 0LT
Born April 1965
Director
Appointed 06 Sept 2004
Resigned 06 Sept 2004

HILL, Graham

Resigned
Mannings Heath Road, PooleBH12 4NQ
Born August 1968
Director
Appointed 06 Sept 2004
Resigned 28 Apr 2022

HILLMAN, Nicola

Resigned
20a Mannings Heath Road, DorsetBH12 4NQ
Born December 1967
Director
Appointed 06 Sept 2004
Resigned 28 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Ringwood Road, BournemouthBH11 9LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2022

Mrs Nicola Hillman

Ceased
20a Mannings Heath Road, DorsetBH12 4NQ
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2022

Mr Graham Hill

Ceased
Mannings Heath Road, PooleBH12 4NQ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
4 February 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
22 December 2021
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
10 December 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2017
AAAnnual Accounts
Confirmation Statement
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Legacy
28 July 2005
287Change of Registered Office
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Incorporation Company
6 September 2004
NEWINCIncorporation