HI-REL LIDS AC LIMITED

28 Fuller Road 28 Fuller Road, Harleston, IP20 9EA, Norfolk, England
StatusACTIVE
Company No.08462474
CategoryPrivate Limited Company
Incorporated26 Mar 2013
Age11 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

HI-REL LIDS AC LIMITED is an active private limited company with number 08462474. It was incorporated 11 years, 1 month, 3 days ago, on 26 March 2013. The company address is 28 Fuller Road 28 Fuller Road, Harleston, IP20 9EA, Norfolk, England.



Company Fillings

Accounts with accounts type group

Date: 14 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

New address: 28 Fuller Road Harleston Industrial Estate Harleston Norfolk IP20 9EA

Old address: Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB United Kingdom

Change date: 2023-05-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-28

Officer name: Mr Ben Wink

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-28

Officer name: Stuart Norris

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Barclay

Termination date: 2022-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-13

Officer name: Douglas Havekost

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-02

Psc name: Stuart Norris

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rajeev Amara

Notification date: 2022-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-02

Officer name: Mr Kevin Perhamus

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-02

Officer name: Ms Kristin Gawlik

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type group

Date: 28 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

New address: Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB

Old address: Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom

Change date: 2021-07-02

Documents

View document PDF

Accounts with accounts type group

Date: 25 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-21

Officer name: Mr Keith Barclay

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Norris

Change date: 2020-05-21

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Havekost

Change date: 2020-05-21

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-21

Psc name: Mr Stuart Norris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA

Change date: 2020-05-21

Old address: Mackrell Third Floor, Savoy Hill House Savoy Hill London WC2R 0BU England

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Sommers

Cessation date: 2020-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2020

Action Date: 28 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Hubbard

Cessation date: 2019-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-06

Officer name: Mr Douglas Havekost

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Barclay

Appointment date: 2020-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-02

Officer name: William Sommers

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-28

Officer name: William Hubbard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: Mackrell Third Floor, Savoy Hill House Savoy Hill London WC2R 0BU

Old address: C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU

Change date: 2020-01-13

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Hubbard

Notification date: 2019-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Mudge

Cessation date: 2019-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Wakefield

Cessation date: 2019-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2019

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Norris

Notification date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Sommers

Notification date: 2019-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-22

Officer name: Adam Reeves

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-22

Officer name: Brett C Habsstritt

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-22

Officer name: Richard Louis Ferraid

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Sommers

Appointment date: 2019-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Hubbard

Appointment date: 2019-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David Wakefield

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jeffrey Mudge

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-13

Officer name: Stuart Norris

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Jan 2017

Action Date: 05 Jan 2017

Category: Capital

Type: SH02

Date: 2017-01-05

Documents

View document PDF

Resolution

Date: 22 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brett C Habsstritt

Appointment date: 2016-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Reeves

Appointment date: 2016-12-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084624740001

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084624740001

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Apr 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Provins

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Louis Ferraid

Documents

View document PDF

Incorporation company

Date: 26 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYUDA CONSULTING LIMITED

GROUND FLOOR OFFICES UNIT 4 EATON COURT ROAD, COLMWORTH BUSINESS PARK,ST. NEOTS,PE19 8ER

Number:07096012
Status:ACTIVE
Category:Private Limited Company

DRDR ADVISORY LIMITED

27 ASHLEIGH ROAD,SOLIHULL,B91 1AF

Number:11452319
Status:ACTIVE
Category:Private Limited Company

J.W. TREADWELL LIMITED

342, STRATFORD ROAD,,SOLIHULL,,B90 3DW

Number:00585584
Status:ACTIVE
Category:Private Limited Company

LANDMARK BUILDERS LIMITED

HEASLEIGH HOUSE,SOUTHALL,UB1 1SQ

Number:08987576
Status:ACTIVE
Category:Private Limited Company

RUBIX KANGAROO LIMITED

COMBE END,WOKING,GU22 7HQ

Number:07340181
Status:ACTIVE
Category:Private Limited Company

TLE PRODUCTIONS LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:10857888
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source