UKBizDB.co.uk

HEXCEL (U.K.) LIMITED

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

This company is commonly known as Hexcel (u.k.) Limited. The company was founded 51 years ago and was given the registration number 01088844. The firm's registered office is in CAMBRIDGE. You can find them at Ickleton Road, Duxford, Cambridge, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HEXCEL (U.K.) LIMITED
Company Number:01088844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
2 Stamford Plaza, 281 Tresser Boulevard, Stamford, United States,

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

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

Secretary04 October 2016Active
13 Sherwood Close, Basingstoke, RG22 4DD

Secretary-Active
Ickleton Road, Duxford, Cambridge, CB22 4QB

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

Secretary28 February 1997Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary05 December 1994Active
Rue Des Hougnes 149, Verviers, Beligum,

Director01 March 1995Active
Thriplow House West Middle Street, Thriplow, Royston, SG8 7RD

Director19 July 1996Active
321, Blackberry Drive, Stamford, Connecticut, Usa, 06903

Director27 June 1994Active
Route Desneux, 40 Neupre 4121, Belgium,

Director-Active
Lynwood Trouthall Lane, Plumley, Knutsford, WA16 9RZ

Director20 March 1996Active
17 Ocho Rios Pl, Danville, California, Usa, 94526

Director01 March 1995Active
Ickleton Road, Duxford, Cambridge, CB22 4QB

Director28 February 1997Active
Duxford, Cambridgeshire, CB2 4QD

Director02 July 2013Active
Duxford, Cambridgeshire, CB2 4QD

Director02 July 2013Active
6330 Stoneridge Mall, E207, Pleasanton California, FOREIGN

Director27 June 1994Active
26 Susan Court, Alamo, Usa,

Director-Active
Ickleton Road, Duxford, Cambridge, CB22 4QB

Director27 April 2007Active
Little Windrush, 133 Saunders Lane Mayford, Woking, GU22 0NT

Director-Active
6 Field End, Balsham, Cambridge, CB1 6EL

Director28 February 1997Active

People with Significant Control

Hexcel Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Factory, Ickelton Road, Duxford, United Kingdom,
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 (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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2020-10-05Resolution

Resolution.

Download
2020-09-30Resolution

Resolution.

Download
2020-09-22Capital

Capital allotment shares.

Download
2020-09-09Capital

Legacy.

Download
2020-09-09Capital

Capital statement capital company with date currency figure.

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
2020-03-26Confirmation statement

Confirmation statement with no updates.

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
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.