HI-REL LIDS AC LIMITED
Status | ACTIVE |
Company No. | 08462474 |
Category | Private Limited Company |
Incorporated | 26 Mar 2013 |
Age | 11 years, 1 month, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 13 May 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 28 Sep 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 22 Jan 2017
Action Date: 05 Jan 2017
Category: Capital
Type: SH02
Date: 2017-01-05
Documents
Resolution
Date: 22 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Mortgage satisfy charge full
Date: 30 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084624740001
Documents
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 01 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084624740001
Documents
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
Termination director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Provins
Documents
Appoint person director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Louis Ferraid
Documents
Some Companies
GROUND FLOOR OFFICES UNIT 4 EATON COURT ROAD, COLMWORTH BUSINESS PARK,ST. NEOTS,PE19 8ER
Number: | 07096012 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ASHLEIGH ROAD,SOLIHULL,B91 1AF
Number: | 11452319 |
Status: | ACTIVE |
Category: | Private Limited Company |
342, STRATFORD ROAD,,SOLIHULL,,B90 3DW
Number: | 00585584 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEASLEIGH HOUSE,SOUTHALL,UB1 1SQ
Number: | 08987576 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMBE END,WOKING,GU22 7HQ
Number: | 07340181 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 10857888 |
Status: | ACTIVE |
Category: | Private Limited Company |