UKBizDB.co.uk

HILGER CRYSTALS LIMITED

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

This company is commonly known as Hilger Crystals Limited. The company was founded 26 years ago and was given the registration number 03412024. The firm's registered office is in KENT. You can find them at Unit R1 Westwood Estate, Margate, Kent, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HILGER CRYSTALS LIMITED
Company Number:03412024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit R1 Westwood Estate, Margate, Kent, CT9 4JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL

Secretary20 December 2019Active
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL

Director20 December 2019Active
44, Hunt Street, Watertown, United States, MA02472

Director08 August 2012Active
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL

Director26 August 1997Active
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL

Secretary14 January 2016Active
25 Palazzo, Newport Beach, Usa,

Secretary16 July 2004Active
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL

Secretary26 June 2007Active
44, Hunt Street, Watertown, Usa, MA 02472

Secretary19 July 2010Active
Wieland Str 20, Wiesbaden, Germany, FOREIGN

Secretary16 July 2004Active
149 College Road, Concord, Massachusetts, Usa,

Secretary26 August 1997Active
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL

Secretary01 February 2013Active
11 Tinkers Lane, Sawtry, Huntingdon, PE28 5TE

Secretary30 June 2003Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary10 February 2004Active
Minerva House, 5 Montague Close, London, SE1 9BB

Corporate Secretary26 August 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 July 1997Active
6 Jade Walk Way, Medfield, Usa,

Director31 July 2001Active
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL

Director14 January 2016Active
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL

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

Director20 November 2002Active
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL

Director16 July 2004Active
385, Cooper Rd, West Berlin, Usa, NJ 08091

Director19 July 2010Active
13509 Haines, Ne Albuquerque, New Mexico, Usa, FOREIGN

Director15 June 1999Active
Wieland Str 20, Wiesbaden, Germany, FOREIGN

Director16 July 2004Active
225 Common Street, Dedham, America, MA 02026

Director26 August 1997Active
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL

Director01 February 2013Active
58 Ford Road, Sudbury, Massachusetts 01776, Usa,

Director26 August 1997Active
21 Almond Way, Lutterworth, LE17 4XJ

Director10 February 2004Active
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL

Director24 June 2011Active
4 Vicarage Farm Yard, Abbotsley, St Neots, PE19 6US

Director20 November 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 July 1997Active

People with Significant Control

Dynasil Corporation
Notified on:14 July 2016
Status:Active
Country of residence:United States
Address:313, Washington Street, Newton, United States, 02458
Nature of control:
  • Ownership of shares 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 (6 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
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type small.

Download
2020-08-26Accounts

Accounts with accounts type small.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-04Officers

Appoint person secretary company with name date.

Download
2020-01-04Officers

Termination director company with name termination date.

Download
2020-01-04Officers

Termination secretary company with name termination date.

Download
2019-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type small.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-01-19Accounts

Accounts with accounts type small.

Download
2017-10-11Auditors

Auditors resignation company.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-24Accounts

Accounts with accounts type full.

Download
2016-08-12Officers

Appoint person director company with name date.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Officers

Appoint person secretary company with name date.

Download
2016-08-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.