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.
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 | : |
|
Registered Address | : | Queens Drive, Newhall, Swadlincote, Derbys, DE11 0EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queens Drive, Newhall, Swadlincote, United Kingdom, DE11 0EG | Director | 14 December 2004 | Active |
Brookfield House Main Street, Tatenhill, Burton On Trent, DE13 9SD | Secretary | - | Active |
43 Main Street, Linton, Swadlincote, DE12 6PZ | Secretary | 02 October 2003 | Active |
48, Farm Side, Newhall, Swadlincote, United Kingdom, DE11 0RP | Secretary | 27 September 2011 | Active |
1 Brook Side Close, Repton, Derby, DE65 6FG | Secretary | 31 March 1992 | Active |
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 | Director | 05 September 1996 | Active |
43 Main Street, Linton, Swadlincote, DE12 6PZ | Director | - | Active |
Queens Drive, Newhall, Swadlincote, United Kingdom, DE11 0EG | Director | 30 June 2011 | Active |
3 Redhill Lodge Road, Newhall, Swadlincote, DE11 0NZ | Director | 14 December 2004 | Active |
1 Brook Side Close, Repton, Derby, DE65 6FG | Director | 04 June 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-05 | Accounts | Change account reference date company current shortened. | Download |
2015-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-07 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-30 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2014-04-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.