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.
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 | : |
|
Registered Address | : | 4 Thornton Road, Wootton, Ulceby, United Kingdom, BN39 6SJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Westminster Walk, Corby, United Kingdom, NN18 9JA | Director | 20 February 2020 | Active |
215a Chorley Road, Manchester, United Kingdom, M27 6AZ | Director | 16 December 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 May 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
18, Rushdale Avenue, Sheffield, United Kingdom, S8 9QF | Director | 17 July 2015 | Active |
6, Rose Vale Street, Rawtenstall, Rossendale, United Kingdom, BB4 7PF | Director | 31 October 2016 | Active |
95 Enfield Road, Hunt End, Redditch, United Kingdom, B97 5NE | Director | 31 May 2018 | Active |
Flat 5, 158 South Road, Birmingham, United Kingdom, B23 6EL | Director | 02 December 2020 | Active |
4 Thornton Road, Wootton, Ulceby, United Kingdom, BN39 6SJ | Director | 24 June 2020 | Active |
Trewolla Cottage, Trewolla, St. Newlyn East, Newquay, United Kingdom, TR8 5JY | Director | 05 December 2017 | Active |
22 Wessex Close, Ilford, England, IG3 8JT | Director | 21 February 2019 | Active |
109 Church Road, Nuneaton, United Kingdom, CV10 0LU | Director | 13 September 2019 | Active |
8 Dover Avenue, Banbury, United Kingdom, OX16 9JL | Director | 16 January 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Gazette | Gazette dissolved compulsory. | Download |
2022-07-26 | Gazette | Gazette notice compulsory. | Download |
2022-05-31 | Gazette | Gazette filings brought up to date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2022-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.