UKBizDB.co.uk

HI-REL LIDS LIMITED

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

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.

Company Information

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:
  • 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 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
1 Pinewood Close, Seaford, BN25 3AH

Secretary-Active
Blenheim House, Newmarket Road, Bury St Edmunds, United Kingdom, IP33 3SB

Secretary30 March 2012Active
Corner Cottage Ranworth Road, South Walsham, Norwich, NR13 6DH

Secretary-Active
15 St James Meadow, Norwich, NR3 1TR

Secretary08 September 1997Active
Blenheim House, Newmarket Road, Bury St Edmunds, United Kingdom, IP33 3SB

Director06 January 2020Active
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,

Director18 August 1999Active
Hi-Rel Products, 16 Plains Road, Essex, United States, 06425

Director15 April 2013Active
Yare House 62-64, Thorpe Road, Norwich, United Kingdom, NR1 1RY

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
29 Five Acres, Stoke Holy Cross, Norwich, NR14 8UF

Director06 January 1998Active
Yare House 62-64, Thorpe Road, Norwich, United Kingdom, NR1 1RY

Director23 December 2016Active
10, Langley Street, Langley, Norwich, England, NR14 6DE

Director15 April 2013Active
Suite 310, One Hovchild Plaza, 4000 State Route 66, Tinton Falls, United States, 07753

Director22 February 2019Active
Corner Cottage Ranworth Road, South Walsham, Norwich, NR13 6DH

Director-Active
37 Danesbower Lane, Blofield, Norwich, NR13 4LP

Director-Active

People with Significant Control

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:
  • 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
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-14Accounts

Accounts with accounts type full.

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

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-05-02Officers

Termination secretary 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
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2021-07-02Address

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

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Officers

Change person secretary company with change date.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.