This company is commonly known as Hi-rel Lids Limited. The company was founded 37 years ago and was given the registration number 02034839. 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 LIMITED |
---|---|---|
Company Number | : | 02034839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1986 |
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 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 |
1 Pinewood Close, Seaford, BN25 3AH | Secretary | - | Active |
Blenheim House, Newmarket Road, Bury St Edmunds, United Kingdom, IP33 3SB | Secretary | 30 March 2012 | Active |
Corner Cottage Ranworth Road, South Walsham, Norwich, NR13 6DH | Secretary | - | Active |
15 St James Meadow, Norwich, NR3 1TR | Secretary | 08 September 1997 | Active |
Blenheim House, Newmarket Road, Bury St Edmunds, United Kingdom, IP33 3SB | Director | 06 January 2020 | Active |
4507 Anikawi Drive, Austin, Usa, FOREIGN | Director | - | Active |
1 Pinewood Close, Seaford, BN25 3AH | Director | - | Active |
5 Teal Lane, Essex, Usa, | Director | - | Active |
37 Birch Mill Trail, Essex Ct, Usa, | Director | 18 August 1999 | Active |
Hi-Rel Products, 16 Plains Road, Essex, United States, 06425 | Director | 15 April 2013 | Active |
Yare House 62-64, Thorpe Road, Norwich, United Kingdom, NR1 1RY | 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 |
29 Five Acres, Stoke Holy Cross, Norwich, NR14 8UF | Director | 06 January 1998 | Active |
Yare House 62-64, Thorpe Road, Norwich, United Kingdom, NR1 1RY | Director | 23 December 2016 | Active |
10, Langley Street, Langley, Norwich, England, NR14 6DE | Director | 15 April 2013 | Active |
Suite 310, One Hovchild Plaza, 4000 State Route 66, Tinton Falls, United States, 07753 | Director | 22 February 2019 | Active |
Corner Cottage Ranworth Road, South Walsham, Norwich, NR13 6DH | Director | - | Active |
37 Danesbower Lane, Blofield, Norwich, NR13 4LP | Director | - | Active |
Mr William Sommers | ||
Notified on | : | 22 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Suite 310, One Hovchild Plaza, Tinton Falls, United States, 07753 |
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 | : |
|
Mr Adam Reeves | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | American |
Address | : | Yare House, 62-64 Thorpe Road, Norwich, NR1 1RY |
Nature of control | : |
|
Mr Brett Habstritt | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | American |
Address | : | Yare House, 62-64 Thorpe Road, Norwich, NR1 1RY |
Nature of control | : |
|
Mr Richard Louis Ferraid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | American |
Address | : | Yare House, 62-64 Thorpe Road, Norwich, NR1 1RY |
Nature of control | : |
|
Hi-Rel Lids Ac Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Abbotsgate House, Hollow Road, Bury St Edmunds, United Kingdom, IP32 7FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-14 | Accounts | Accounts with accounts type full. | 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 | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person secretary company with name date. | Download |
2023-05-02 | Officers | Termination secretary 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 |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-03 | Officers | Change person director company with change date. | Download |
2020-06-03 | Officers | Change person secretary company with change date. | Download |
2020-06-03 | Persons with significant control | Change to a person with significant control. | 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 |
2020-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.