Background WavePink WaveYellow Wave

HILLS & PEEKS SECRETARIES LIMITED (05329301)

HILLS & PEEKS SECRETARIES LIMITED (05329301) is an active UK company. incorporated on 11 January 2005. with registered office in Rustington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HILLS & PEEKS SECRETARIES LIMITED has been registered for 21 years. Current directors include HILLS, Leigh Brian.

Company Number
05329301
Status
active
Type
ltd
Incorporated
11 January 2005
Age
21 years
Address
62 The Street, Rustington, BN16 3NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HILLS, Leigh Brian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLS & PEEKS SECRETARIES LIMITED

HILLS & PEEKS SECRETARIES LIMITED is an active company incorporated on 11 January 2005 with the registered office located in Rustington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HILLS & PEEKS SECRETARIES LIMITED was registered 21 years ago.(SIC: 69201)

Status

active

Active since 21 years ago

Company No

05329301

LTD Company

Age

21 Years

Incorporated 11 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

62 The Street Rustington, BN16 3NR,

Previous Addresses

40 Oxford Road Worthing BN11 1UT
From: 11 January 2005To: 16 November 2020
Timeline

7 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jan 05
Funding Round
May 11
Director Joined
May 11
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Jan 17
Loan Secured
Oct 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HILLS, Amanda Carol

Active
RustingtonBN16 3NR
Secretary
Appointed 11 Jan 2005

HILLS, Leigh Brian

Active
RustingtonBN16 3NR
Born March 1970
Director
Appointed 23 Jun 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jan 2005
Resigned 11 Jan 2005

HILLS, Amanda Carol

Resigned
WorthingBN11 1UT
Born January 1971
Director
Appointed 31 Jan 2011
Resigned 31 Jan 2016

HILLS, Leigh Brian

Resigned
The Old School House, RustingtonBN16 2LN
Born March 1970
Director
Appointed 11 Jan 2005
Resigned 24 Mar 2013

Persons with significant control

2

Mr Leigh Brian Hills

Active
RustingtonBN16 3NR
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Amanda Carol Hills

Active
RustingtonBN16 3NR
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 January 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Gazette Filings Brought Up To Date
19 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2016
CH03Change of Secretary Details
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
2 March 2009
288cChange of Particulars
Legacy
2 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
10 February 2007
363sAnnual Return (shuttle)
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
11 January 2005
288bResignation of Director or Secretary
Incorporation Company
11 January 2005
NEWINCIncorporation