This company is commonly known as Hillcrest Structural Limited. The company was founded 42 years ago and was given the registration number 01625831. The firm's registered office is in FAREHAM. You can find them at 1570 Parkway Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | HILLCREST STRUCTURAL LIMITED |
---|---|---|
Company Number | : | 01625831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1570 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1570, Parkway Solent Business Park, Whiteley, Fareham, England, PO15 7AG | Director | 29 September 2010 | Active |
1570, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AG | Director | 01 May 2013 | Active |
1570, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AG | Director | 01 April 2009 | Active |
1570, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AG | Director | 01 June 2012 | Active |
1570 Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AG | Director | 01 August 2022 | Active |
6 The Close, Kiln Lane, Brambridge, Eastleigh, SO50 6HT | Secretary | - | Active |
6 The Close, Kiln Lane, Brambridge, Eastleigh, SO50 6HT | Director | - | Active |
3 Woburn Close, Eastleigh, SO50 4RG | Director | - | Active |
1570 Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AG | Director | 19 March 2020 | Active |
Torwood Hook Crescent, Ampfield, Romsey, SO51 9DE | Director | - | Active |
Mrs Marion June Alcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1570, Parkway Solent Business Park, Fareham, England, PO15 7AG |
Nature of control | : |
|
Mr Gary Lee Fry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1570, Parkway Solent Business Park, Fareham, United Kingdom, PO15 7AG |
Nature of control | : |
|
Mrs Michelle Lorraine Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1570, Parkway Solent Business Park, Fareham, United Kingdom, PO15 7AG |
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 | : |
|
Hillcrest Structural Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1570 Parkway, Solent Business Park, Fareham, United Kingdom, PO15 7AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-08 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Change person director company with change date. | Download |
2020-02-20 | Officers | Change person director company with change date. | Download |
2020-02-20 | Officers | Change person director company with change date. | Download |
2020-02-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.