This company is commonly known as Hewetson Holdings Limited. The company was founded 43 years ago and was given the registration number 01520501. The firm's registered office is in HOLYWELL. You can find them at Greenfield Business Park No 2, Bagillt Road, Greenfield, Holywell, Clwyd. This company's SIC code is 64202 - Activities of production holding companies.
Name | : | HEWETSON HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01520501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenfield Business Park No 2, Bagillt Road, Greenfield, Holywell, Clwyd, CH8 7GJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenfield Business Park No 2, Bagillt Road, Greenfield, Holywell, CH8 7GJ | Corporate Secretary | 22 September 2003 | Active |
Greenfield Business Park No 2, Bagillt Road, Greenfield, Holywell, CH8 7GJ | Director | 31 December 2020 | Active |
3 The Orchard, Cherryfield Avenue Ranelagh, Dublin 6, Ireland, IRISH | Secretary | 15 September 2000 | Active |
10 Faughart Terrace, St Marys Road, Dundalk, Ireland, IRISH | Secretary | 01 October 2002 | Active |
6 Westerdale, Swanland, Hull, HU14 3PY | Secretary | 20 March 1995 | Active |
11 Manor Court, Dunshaughlin, Ireland, IRISH | Secretary | 03 April 2000 | Active |
The Coach House, Bilton In Ainsty, York, YO26 7NN | Secretary | - | Active |
Durrow, 10 Deerpark Road, Castleknock, Dublin 15, Ireland, | Director | 31 May 2011 | Active |
The Old Rectory Burnby Pocklington, York, YO42 1RS | Director | - | Active |
The Castle Gatacre Claverley, Wolverhampton, | Director | - | Active |
Waters Edge, Scilly Walk Scilly, Kinsale, Ireland, | Director | 30 April 1999 | Active |
Cloverhill, Balrath Road, Kells, Ireland, | Director | 28 May 1999 | Active |
Dunheeda, Kingscourt, Ireland, IRISH | Director | 30 April 1999 | Active |
Lios Na Carraige, Kingscourt, Republic Of Ireland, IRISH | Director | 12 November 2001 | Active |
Lios Na Carraige, Kingscourt, Republic Of Ireland, IRISH | Director | 30 April 1999 | Active |
The Mill House Canal Head, Pocklington, York, YO42 2NW | Director | - | Active |
22, Southbank Close, 22 Southbank Close, Hereford, England, HR1 2TQ | Director | 25 February 2011 | Active |
Kingspan Access Floors Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Greenfield Business Park No. 2, Greenfield, Holywell, Wales, CH8 7GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2017-12-11 | Officers | Change person director company with change date. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type full. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Change of constitution | Statement of companys objects. | Download |
2015-10-19 | Capital | Legacy. | Download |
2015-10-19 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.