UKBizDB.co.uk

HALLINGTON PRECISION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hallington Precision Ltd. The company was founded 9 years ago and was given the registration number 09606501. The firm's registered office is in ULCEBY. You can find them at 4 Thornton Road, Wootton, Ulceby, . This company's SIC code is 56290 - Other food services.

Company Information

Name:HALLINGTON PRECISION LTD
Company Number:09606501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2015
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:4 Thornton Road, Wootton, Ulceby, United Kingdom, BN39 6SJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Westminster Walk, Corby, United Kingdom, NN18 9JA

Director20 February 2020Active
215a Chorley Road, Manchester, United Kingdom, M27 6AZ

Director16 December 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 May 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
18, Rushdale Avenue, Sheffield, United Kingdom, S8 9QF

Director17 July 2015Active
6, Rose Vale Street, Rawtenstall, Rossendale, United Kingdom, BB4 7PF

Director31 October 2016Active
95 Enfield Road, Hunt End, Redditch, United Kingdom, B97 5NE

Director31 May 2018Active
Flat 5, 158 South Road, Birmingham, United Kingdom, B23 6EL

Director02 December 2020Active
4 Thornton Road, Wootton, Ulceby, United Kingdom, BN39 6SJ

Director24 June 2020Active
Trewolla Cottage, Trewolla, St. Newlyn East, Newquay, United Kingdom, TR8 5JY

Director05 December 2017Active
22 Wessex Close, Ilford, England, IG3 8JT

Director21 February 2019Active
109 Church Road, Nuneaton, United Kingdom, CV10 0LU

Director13 September 2019Active
8 Dover Avenue, Banbury, United Kingdom, OX16 9JL

Director16 January 2020Active

People with Significant Control

Miss Rhiannon Hopkins
Notified on:22 June 2021
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:United Kingdom
Address:215 Clements Road, Ramsgate, United Kingdom, CT12 6UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lewis Deane
Notified on:16 December 2020
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:United Kingdom
Address:215a Chorley Road, Manchester, United Kingdom, M27 6AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Lacey
Notified on:02 December 2020
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, 158 South Road, Birmingham, United Kingdom, B23 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Lowe
Notified on:24 June 2020
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:United Kingdom
Address:4 Thornton Road, Wootton, Ulceby, United Kingdom, BN39 6SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexandru Ciocan
Notified on:20 February 2020
Status:Active
Date of birth:September 1995
Nationality:Romanian
Country of residence:United Kingdom
Address:5 Westminster Walk, Corby, United Kingdom, NN18 9JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Whitfield
Notified on:16 January 2020
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:8 Dover Avenue, Banbury, United Kingdom, OX16 9JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cole Paintin
Notified on:13 September 2019
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:United Kingdom
Address:109 Church Road, Nuneaton, United Kingdom, CV10 0LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Kara New
Notified on:21 February 2019
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:22 Wessex Close, Ilford, England, IG3 8JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Melvyn Jake Holloway
Notified on:31 May 2018
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:95 Enfield Road, Hunt End, Redditch, United Kingdom, B97 5NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Michael Mcnulty
Notified on:05 December 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Trewolla Cottage, Trewolla, St. Newlyn East, Newquay, United Kingdom, TR8 5JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Marshall Haddock
Notified on:31 October 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:Trewolla Cottage, Trewolla, St. Newlyn East, Newquay, United Kingdom, TR8 5JY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved compulsory.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-05-31Gazette

Gazette filings brought up to date.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Address

Change registered office address company with date old address new address.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Address

Change registered office address company with date old address new address.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-12-23Address

Change registered office address company with date old address new address.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-07-10Address

Change registered office address company with date old address new address.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.