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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hi-Rel Lids Ac Ltd, 28 Fuller Road, Harleston, England, IP20 9EA | Secretary | 28 March 2023 | Active |
28, Fuller Road, Harleston Industrial Estate, Harleston, England, IP20 9EA | Director | 02 November 2022 | Active |
28, Fuller Road, Harleston Industrial Estate, Harleston, England, IP20 9EA | Director | 02 November 2022 | Active |
Blenheim House, Newmarket Road, Bury St Edmunds, United Kingdom, IP33 3SB | Director | 06 January 2020 | Active |
Hi-Rel Products, 16 Plains Road, Essex, Connecticut, United States, 06425 | Director | 26 March 2013 | Active |
Savoy Hill House, Savoy Hill, London, United Kingdom, WC2R 0BU | Director | 23 December 2016 | Active |
Blenheim House, Newmarket Road, Bury St Edmunds, United Kingdom, IP33 3SB | Director | 06 January 2020 | Active |
Suite 310, One Hovchild Plaza, 4000 State Route 66, Tinton Falls, United States, 07753 | Director | 22 February 2019 | Active |
Blenheim House, Newmarket Road, Bury St Edmunds, United Kingdom, IP33 3SB | Director | 13 June 2017 | Active |
C/O Mackrell Turner Garrett, Savoy Hill House, Savoy Hill, London, United Kingdom, WC2R 0BU | Director | 26 March 2013 | Active |
Savoy Hill House, Savoy Hill, London, United Kingdom, WC2R 0BU | Director | 23 December 2016 | Active |
Suite 310, One Hovchild Plaza, 4000 State Route 66, Tinton Falls, United States, 07753 | Director | 22 February 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-14 | Accounts | Accounts with accounts type group. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Officers | Appoint person secretary company with name date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Accounts | Accounts with accounts type group. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type group. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-25 | Accounts | Accounts with accounts type group. | Download |
2021-05-13 | Gazette | Gazette filings brought up to date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-06-03 | Officers | Change person director company with change date. | Download |
2020-06-03 | Officers | Change person director company with change date. | Download |
2020-06-03 | Officers | Change person director company with change date. | Download |
2020-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-21 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.