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..
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 | : |
|
Registered Address | : | Unit R1 Westwood Estate, Margate, Kent, CT9 4JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL | Secretary | 20 December 2019 | Active |
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL | Director | 20 December 2019 | Active |
44, Hunt Street, Watertown, United States, MA02472 | Director | 08 August 2012 | Active |
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL | Director | 26 August 1997 | Active |
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL | Secretary | 14 January 2016 | Active |
25 Palazzo, Newport Beach, Usa, | Secretary | 16 July 2004 | Active |
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL | Secretary | 26 June 2007 | Active |
44, Hunt Street, Watertown, Usa, MA 02472 | Secretary | 19 July 2010 | Active |
Wieland Str 20, Wiesbaden, Germany, FOREIGN | Secretary | 16 July 2004 | Active |
149 College Road, Concord, Massachusetts, Usa, | Secretary | 26 August 1997 | Active |
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL | Secretary | 01 February 2013 | Active |
11 Tinkers Lane, Sawtry, Huntingdon, PE28 5TE | Secretary | 30 June 2003 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 10 February 2004 | Active |
Minerva House, 5 Montague Close, London, SE1 9BB | Corporate Secretary | 26 August 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 July 1997 | Active |
6 Jade Walk Way, Medfield, Usa, | Director | 31 July 2001 | Active |
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL | Director | 14 January 2016 | Active |
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL | Director | 16 July 2004 | Active |
Herongate, 39 Meadow Drive, Prestbury, SK10 4EY | Director | 20 November 2002 | Active |
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL | Director | 16 July 2004 | Active |
385, Cooper Rd, West Berlin, Usa, NJ 08091 | Director | 19 July 2010 | Active |
13509 Haines, Ne Albuquerque, New Mexico, Usa, FOREIGN | Director | 15 June 1999 | Active |
Wieland Str 20, Wiesbaden, Germany, FOREIGN | Director | 16 July 2004 | Active |
225 Common Street, Dedham, America, MA 02026 | Director | 26 August 1997 | Active |
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL | Director | 01 February 2013 | Active |
58 Ford Road, Sudbury, Massachusetts 01776, Usa, | Director | 26 August 1997 | Active |
21 Almond Way, Lutterworth, LE17 4XJ | Director | 10 February 2004 | Active |
Unit R1 Westwood Estate, Margate, Kent, CT9 4JL | Director | 24 June 2011 | Active |
4 Vicarage Farm Yard, Abbotsley, St Neots, PE19 6US | Director | 20 November 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 July 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type small. | Download |
2020-08-26 | Accounts | Accounts with accounts type small. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-04 | Officers | Appoint person secretary company with name date. | Download |
2020-01-04 | Officers | Termination director company with name termination date. | Download |
2020-01-04 | Officers | Termination secretary company with name termination date. | Download |
2019-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type small. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-19 | Accounts | Accounts with accounts type small. | Download |
2017-10-11 | Auditors | Auditors resignation company. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type full. | Download |
2016-08-12 | Officers | Appoint person director company with name date. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Officers | Appoint person secretary company with name date. | Download |
2016-08-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.