UKBizDB.co.uk

HEXCEL EUROPE LIMITED

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

This company is commonly known as Hexcel Europe Limited. The company was founded 21 years ago and was given the registration number 04551579. The firm's registered office is in DUXFORD. You can find them at Ickleton Road, , Duxford, Cambridge. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HEXCEL EUROPE LIMITED
Company Number:04551579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies 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, CB22 4QB

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

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

Director17 January 2017Active
Ickleton Road, Duxford, CB22 4QB

Director01 April 2009Active
Ickleton Road, Duxford, CB22 4QB

Secretary04 October 2016Active
Ickleton Road, Duxford, CB22 4QB

Secretary08 May 2019Active
6 Field End, Balsham, Cambridge, CB1 6EL

Secretary14 October 2002Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary02 October 2002Active
321, Blackberry Drive, Stamford, Connecticut, Usa, 06903

Director03 October 2002Active
Lynwood Trouthall Lane, Plumley, Knutsford, WA16 9RZ

Director03 October 2002Active
Ickleton Road, Duxford, CB22 4QB

Director03 October 2002Active
Ickleton Road, Duxford, CB22 4QB

Director27 April 2007Active
6 Field End, Balsham, Cambridge, CB1 6EL

Director03 October 2002Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director02 October 2002Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director02 October 2002Active

People with Significant Control

Hexcel Corporation
Notified on:02 October 2016
Status:Active
Country of residence:United States
Address:Two Stamford Plaza, 281tresser Blvd., Stamford, United States, 06901
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Capital

Capital allotment shares.

Download
2020-09-09Capital

Capital statement capital company with date currency figure.

Download
2020-09-09Capital

Legacy.

Download
2020-09-09Insolvency

Legacy.

Download
2020-09-09Resolution

Resolution.

Download
2020-04-29Officers

Termination secretary company with name termination date.

Download
2020-04-29Officers

Appoint person secretary company with name date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-05-08Officers

Appoint person secretary company with name date.

Download
2019-04-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.