UKBizDB.co.uk

HI-REL LIDS AC LIMITED

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

This company is commonly known as Hi-rel Lids Ac Limited. The company was founded 11 years ago and was given the registration number 08462474. The firm's registered office is in BURY ST EDMUNDS. You can find them at Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:HI-REL LIDS AC LIMITED
Company Number:08462474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, United Kingdom, IP32 7FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hi-Rel Lids Ac Ltd, 28 Fuller Road, Harleston, England, IP20 9EA

Secretary28 March 2023Active
28, Fuller Road, Harleston Industrial Estate, Harleston, England, IP20 9EA

Director02 November 2022Active
28, Fuller Road, Harleston Industrial Estate, Harleston, England, IP20 9EA

Director02 November 2022Active
Blenheim House, Newmarket Road, Bury St Edmunds, United Kingdom, IP33 3SB

Director06 January 2020Active
Hi-Rel Products, 16 Plains Road, Essex, Connecticut, United States, 06425

Director26 March 2013Active
Savoy Hill House, Savoy Hill, London, United Kingdom, WC2R 0BU

Director23 December 2016Active
Blenheim House, Newmarket Road, Bury St Edmunds, United Kingdom, IP33 3SB

Director06 January 2020Active
Suite 310, One Hovchild Plaza, 4000 State Route 66, Tinton Falls, United States, 07753

Director22 February 2019Active
Blenheim House, Newmarket Road, Bury St Edmunds, United Kingdom, IP33 3SB

Director13 June 2017Active
C/O Mackrell Turner Garrett, Savoy Hill House, Savoy Hill, London, United Kingdom, WC2R 0BU

Director26 March 2013Active
Savoy Hill House, Savoy Hill, London, United Kingdom, WC2R 0BU

Director23 December 2016Active
Suite 310, One Hovchild Plaza, 4000 State Route 66, Tinton Falls, United States, 07753

Director22 February 2019Active

People with Significant Control

Mr Rajeev Amara
Notified on:02 November 2022
Status:Active
Date of birth:June 1976
Nationality:American
Country of residence:England
Address:28, Fuller Road, Harleston, England, IP20 9EA
Nature of control:
  • Significant influence or control
Mr William Sommers
Notified on:22 February 2019
Status:Active
Date of birth:July 1964
Nationality:American
Country of residence:England
Address:Mackrell, Third Floor, Savoy Hill House, London, England, WC2R 0BU
Nature of control:
  • Significant influence or control
Mr William Hubbard
Notified on:22 February 2019
Status:Active
Date of birth:February 1956
Nationality:American
Country of residence:England
Address:Mackrell, Third Floor, Savoy Hill House, London, England, WC2R 0BU
Nature of control:
  • Significant influence or control
Mr Stuart Norris
Notified on:13 June 2017
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Blenheim House, Newmarket Road, Bury St Edmunds, United Kingdom, IP33 3SB
Nature of control:
  • Significant influence or control
Jeffrey Mudge
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:American
Country of residence:United States
Address:222, South 9th Street #3130, Minneapolis, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
David Wakefield
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:American
Country of residence:United States
Address:222, South 9th Street #3130, Minneapolis, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-14Accounts

Accounts with accounts type group.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Address

Change registered office address company with date old address new address.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type group.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type group.

Download
2021-07-02Address

Change registered office address company with date old address new address.

Download
2021-05-25Accounts

Accounts with accounts type group.

Download
2021-05-13Gazette

Gazette filings brought up to date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-05-21Address

Change registered office address company with date old address new address.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.