UKBizDB.co.uk

HILGER ANALYTICAL LIMITED

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

This company is commonly known as Hilger Analytical Limited. The company was founded 42 years ago and was given the registration number 01596390. The firm's registered office is in CREWE. You can find them at Units 3-4 Cowley Way, Weston Road, Crewe, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HILGER ANALYTICAL LIMITED
Company Number:01596390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Units 3-4 Cowley Way, Weston Road, Crewe, Cheshire, England, CW1 6AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Tech Drive, Suite 201, Andover, United States, MA 01810

Director29 April 2016Active
Westwood, Margate, CT9 4JL

Secretary-Active
8 Cambridge Drive, St Ives, Huntingdon, PE27 3AB

Secretary24 May 1999Active
25 Palazzo, Newport Beach, Usa,

Secretary16 July 2004Active
Units 3-4, Cowley Way, Weston Road, Crewe, England, CW1 6AG

Secretary26 June 2007Active
Units 3-4 Cowley Way, Weston Road, Crewe, England, CW1 6AG

Secretary30 June 2019Active
Wieland Str 20, Wiesbaden, Germany, FOREIGN

Secretary16 July 2004Active
11 Tinkers Lane, Sawtry, Huntingdon, PE28 5TE

Secretary28 February 2003Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary03 February 2004Active
Westwood, Margate, CT9 4JL

Director04 May 1990Active
19 Percy Road, Broadstairs, CT10 2BJ

Director26 February 1996Active
Unit 7, Library Avenue, Harwell Science & Innovation Campus, Didcot, United Kingdom, OX11 0SG

Director16 July 2004Active
Herongate, 39 Meadow Drive, Prestbury, SK10 4EY

Director18 December 2002Active
Unit 7, Library Avenue, Harwell Science & Innovation Campus, Didcot, United Kingdom, OX11 0SG

Director16 July 2004Active
2, Tech Drive, Suite 201, Andover, United States, MA 01810

Director29 April 2016Active
1 The Woodlands, Corton, Lowestoft, NR32 5EZ

Director24 May 1999Active
Wieland Str 20, Wiesbaden, Germany, FOREIGN

Director16 July 2004Active
58 Ford Road, Sudbury, Massachusetts 01776, Usa,

Director28 July 1993Active
Westwood, Margate, CT9 4JL

Director-Active
23 Foads Hill, Cliffsend, Ramsgate, CT12 5EL

Director01 August 1994Active
Westwood, Margate, CT9 4JL

Director-Active
21 Almond Way, Lutterworth, LE17 4XJ

Director28 February 2003Active
Westwood, Margate, CT9 4JL

Director-Active
Heatherfield The Street, Great Bradley, Newmarket, CB8 9LQ

Director28 July 1993Active
C/O Hilger Crystals, Unit R1 Westwood Estate, Margate, CT9 4JL

Director31 August 2001Active
183, Canterbury Road, Margate, CT9 5BY

Director01 August 1994Active
4 Vicarage Farm Yard, Abbotsley, St Neots, PE19 6US

Director18 December 2002Active

People with Significant Control

Newport Spectra-Physics Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 7, Library Avenue, Didcot, United Kingdom, OX11 0SG
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Address

Move registers to sail company with new address.

Download
2023-11-17Address

Change sail address company with new address.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2019-09-17Officers

Termination secretary company with name termination date.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Officers

Appoint person secretary company with name date.

Download
2019-07-30Officers

Termination secretary company with name termination date.

Download
2019-07-03Incorporation

Memorandum articles.

Download
2019-05-28Capital

Capital allotment shares.

Download
2019-05-23Resolution

Resolution.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Address

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

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.