Background WavePink WaveYellow Wave

HILLS STEADFAST INDUSTRIES LIMITED (07099992)

HILLS STEADFAST INDUSTRIES LIMITED (07099992) is an active UK company. incorporated on 9 December 2009. with registered office in Walsall. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. HILLS STEADFAST INDUSTRIES LIMITED has been registered for 16 years. Current directors include HILL, David Benjamin.

Company Number
07099992
Status
active
Type
ltd
Incorporated
9 December 2009
Age
16 years
Address
126 Longwood Road, Walsall, WS9 0TD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HILL, David Benjamin
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLS STEADFAST INDUSTRIES LIMITED

HILLS STEADFAST INDUSTRIES LIMITED is an active company incorporated on 9 December 2009 with the registered office located in Walsall. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. HILLS STEADFAST INDUSTRIES LIMITED was registered 16 years ago.(SIC: 64209, 68209)

Status

active

Active since 16 years ago

Company No

07099992

LTD Company

Age

16 Years

Incorporated 9 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 May 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

HILLS STEADFAST INVESTMENTS LIMITED
From: 9 December 2009To: 16 October 2012
Contact
Address

126 Longwood Road Aldridge Walsall, WS9 0TD,

Timeline

5 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Jan 11
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Jan 21
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HILL, David Benjamin

Active
Longwood Road, WalsallWS9 0TD
Born May 1955
Director
Appointed 09 Dec 2009

HILL, Bridget

Resigned
Longwood Road, WalsallWS9 0TD
Secretary
Appointed 09 Dec 2009
Resigned 30 Nov 2014

HILL, Bridget

Resigned
Longwood Road, WalsallWS9 0TD
Born March 1957
Director
Appointed 09 Dec 2009
Resigned 14 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
Longwood Road, WalsallWS9 0TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019

Mr David Benjamin Hill

Ceased
Longwood Road, WalsallWS9 0TD
Born May 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Jun 2019

Mrs Bridget Hill

Ceased
Longwood Road, WalsallWS9 0TD
Born March 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

49

Change Account Reference Date Company Previous Shortened
31 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Resolution
4 December 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 December 2019
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Certificate Change Of Name Company
16 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Resolution
17 January 2011
RESOLUTIONSResolutions
Incorporation Company
9 December 2009
NEWINCIncorporation