UKBizDB.co.uk

HILLCREST FABRICATIONS LIMITED

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

This company is commonly known as Hillcrest Fabrications Limited. The company was founded 39 years ago and was given the registration number 01899000. The firm's registered office is in SWADLINCOTE. You can find them at Queens Drive, Newhall, Swadlincote, Derbys. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:HILLCREST FABRICATIONS LIMITED
Company Number:01899000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Queens Drive, Newhall, Swadlincote, Derbys, DE11 0EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queens Drive, Newhall, Swadlincote, United Kingdom, DE11 0EG

Director14 December 2004Active
Brookfield House Main Street, Tatenhill, Burton On Trent, DE13 9SD

Secretary-Active
43 Main Street, Linton, Swadlincote, DE12 6PZ

Secretary02 October 2003Active
48, Farm Side, Newhall, Swadlincote, United Kingdom, DE11 0RP

Secretary27 September 2011Active
1 Brook Side Close, Repton, Derby, DE65 6FG

Secretary31 March 1992Active
Brookfield House Main Street, Tatenhill, Burton On Trent, DE13 9SD

Director-Active
Brookfield House Main Street, Tatenhill, Burton On Trent, DE13 9SD

Director-Active
18 Highfields Close, Linton, Swadlincote, DE12 6RH

Director05 September 1996Active
43 Main Street, Linton, Swadlincote, DE12 6PZ

Director-Active
Queens Drive, Newhall, Swadlincote, United Kingdom, DE11 0EG

Director30 June 2011Active
3 Redhill Lodge Road, Newhall, Swadlincote, DE11 0NZ

Director14 December 2004Active
1 Brook Side Close, Repton, Derby, DE65 6FG

Director04 June 1993Active

People with Significant Control

Mr Jason Steven Evans
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:Queens Drive, Swadlincote, DE11 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jamie Lee Green
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:1570, Parkway Solent Business Park, Fareham, United Kingdom, PO15 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Accounts

Change account reference date company current shortened.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-07Insolvency

Liquidation voluntary arrangement completion.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-30Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2014-04-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.