UKBizDB.co.uk

HILSONIC PROCESS SYSTEMS LTD

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

This company is commonly known as Hilsonic Process Systems Ltd. The company was founded 10 years ago and was given the registration number 08957061. The firm's registered office is in BIRKENHEAD. You can find them at 46 Hamilton Square, , Birkenhead, Merseyside. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:HILSONIC PROCESS SYSTEMS LTD
Company Number:08957061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2014
End of financial year:28 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:46 Hamilton Square, Birkenhead, Merseyside, CH41 5AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Hamilton Square, Birkenhead, CH41 5AR

Director23 April 2018Active
46, Hamilton Square, Birkenhead, CH41 5AR

Director24 April 2023Active
46, Hamilton Square, Birkenhead, CH41 5AR

Director21 June 2018Active
46, Hamilton Square, Birkenhead, United Kingdom, CH41 5AR

Director20 March 2015Active
46, Hamilton Square, Birkenhead, United Kingdom, CH41 5AR

Director25 March 2014Active

People with Significant Control

Mrs Ifeyinwa Gladys Caza
Notified on:30 November 2021
Status:Active
Date of birth:March 1964
Nationality:British
Address:46, Hamilton Square, Birkenhead, CH41 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Stanley Caza
Notified on:25 March 2017
Status:Active
Date of birth:February 1948
Nationality:British
Address:46, Hamilton Square, Birkenhead, CH41 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
The Executors Of The Estate Of Mr John Henry Caza
Notified on:25 March 2017
Status:Active
Date of birth:August 1950
Nationality:British
Address:46, Hamilton Square, Birkenhead, CH41 5AR
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Accounts

Change account reference date company current shortened.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-07-09Gazette

Gazette filings brought up to date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-29Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-05-21Capital

Capital allotment shares.

Download
2018-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.