UKBizDB.co.uk

HEXCEL COMPOSITES LIMITED

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

This company is commonly known as Hexcel Composites Limited. The company was founded 28 years ago and was given the registration number 03069887. The firm's registered office is in CAMBRIDGE. You can find them at Ickleton Road, Duxford, Cambridge, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HEXCEL COMPOSITES LIMITED
Company Number:03069887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Ickleton Road, Duxford, Cambridge, CB22 4QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ickleton Road, Duxford, Cambridge, CB22 4QB

Secretary29 April 2020Active
Ickleton Road, Duxford, Cambridge, CB22 4QB

Director25 July 2016Active
281, Tresser Boulevard, Stamford, United States,

Director18 January 2017Active
Ickleton Road, Duxford, Cambridge, CB22 4QB

Director02 July 2013Active
Ickleton Road, Duxford, Cambridge, CB22 4QB

Director02 July 2013Active
Ickleton Road, Duxford, Cambridge, CB22 4QB

Director01 April 2009Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary19 June 1995Active
Ickleton Road, Duxford, Cambridge, CB22 4QB

Secretary04 October 2016Active
Noah's Hill House, Langley Road, Macclesfield, SK11 0DR

Secretary03 July 1995Active
Ickleton Road, Duxford, Cambridge, CB22 4QB

Secretary08 May 2019Active
Ickleton Road, Duxford, Cambridge, United Kingdom, CB22 4QD

Secretary13 July 1995Active
3 Blueberry Road, Bowdon, WA14 3LS

Director04 July 1995Active
321, Blackberry Drive, Stamford, Connecticut, Usa, 06903

Director01 March 1996Active
4242 Golden Oak Court, Danville, California, Usa,

Director01 March 1996Active
Lynwood Trouthall Lane, Plumley, Knutsford, WA16 9RZ

Director03 July 1995Active
17 Ocho Rios Pl, Danville, California, Usa, 94526

Director01 March 1996Active
10 Moss Road, Alderley Edge, SK9 7HZ

Director03 July 1995Active
Ickleton Road, Duxford, Cambridge, CB22 4QB

Director28 February 1997Active
Stoerklingasse 46, Riehen 4125 Bs, Switzerland, FOREIGN

Director04 July 1995Active
Ickleton Road, Duxford, Cambridge, CB22 4QB

Director27 April 2007Active
3 The Birches, East Horsley, Leatherhead, KT24 6QY

Director04 July 1995Active
Noah's Hill House, Langley Road, Macclesfield, SK11 0DR

Director03 July 1995Active
6, Field End, Balsham, Cambridge, United Kingdom, CB21 4EL

Director28 February 1997Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director19 June 1995Active

People with Significant Control

Hexcel Research Limited
Notified on:16 September 2020
Status:Active
Country of residence:United Kingdom
Address:Ickleton Road, Duxford, Cambridge, United Kingdom, CB22 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hexcel Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Factory Site, Ickelton Road, Duxford, United Kingdom, CB22 4QD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type full.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Termination secretary company with name termination date.

Download
2020-04-29Officers

Appoint person secretary company with name date.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Appoint person secretary company with name date.

Download
2019-04-18Officers

Termination secretary company with name termination date.

Download
2018-11-29Accounts

Accounts with accounts type group.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type group.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.