Hi-rel Lids Limited HARLESTON


Hi-rel Lids started in year 1986 as Private Limited Company with registration number 02034839. The Hi-rel Lids company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Harleston at 28 Fuller Road. Postal code: IP20 9EA.

At the moment there are 2 directors in the the firm, namely Kristin G. and Kevin P.. In addition one secretary - Ben W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hi-rel Lids Limited Address / Contact

Office Address 28 Fuller Road
Office Address2 Harleston Industrial Estate
Town Harleston
Post code IP20 9EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02034839
Date of Incorporation Mon, 7th Jul 1986
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Ben W.

Position: Secretary

Appointed: 28 March 2023

Kristin G.

Position: Director

Appointed: 02 November 2022

Kevin P.

Position: Director

Appointed: 02 November 2022

Keith B.

Position: Director

Appointed: 06 January 2020

Resigned: 09 November 2022

Douglas H.

Position: Director

Appointed: 06 January 2020

Resigned: 13 January 2023

William H.

Position: Director

Appointed: 22 February 2019

Resigned: 28 September 2019

William S.

Position: Director

Appointed: 22 February 2019

Resigned: 02 January 2020

Stuart N.

Position: Director

Appointed: 13 June 2017

Resigned: 28 March 2023

Adam R.

Position: Director

Appointed: 23 December 2016

Resigned: 22 February 2019

Brett H.

Position: Director

Appointed: 23 December 2016

Resigned: 22 February 2019

Richard F.

Position: Director

Appointed: 15 April 2013

Resigned: 22 February 2019

Richard R.

Position: Director

Appointed: 15 April 2013

Resigned: 23 December 2016

Stuart N.

Position: Secretary

Appointed: 30 March 2012

Resigned: 28 March 2023

Thomas D.

Position: Director

Appointed: 18 August 1999

Resigned: 15 April 2013

Stuart N.

Position: Director

Appointed: 06 January 1998

Resigned: 23 December 2016

Robin W.

Position: Secretary

Appointed: 08 September 1997

Resigned: 30 March 2012

David D.

Position: Secretary

Appointed: 05 May 1993

Resigned: 08 September 1997

Graham W.

Position: Director

Appointed: 05 May 1991

Resigned: 18 August 1999

David T.

Position: Director

Appointed: 05 May 1991

Resigned: 07 May 1991

David D.

Position: Director

Appointed: 05 May 1991

Resigned: 24 November 1997

Elizabeth C.

Position: Director

Appointed: 05 May 1991

Resigned: 05 May 1993

Thomas D.

Position: Director

Appointed: 05 May 1991

Resigned: 14 October 2009

People with significant control

The register of persons with significant control that own or have control over the company is made up of 6 names. As BizStats researched, there is Hi-Rel Lids Ac Limited from Bury St Edmunds, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Stuart N. This PSC has significiant influence or control over the company,. The third one is William S., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Hi-Rel Lids Ac Limited

Abbotsgate House Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 08462474
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stuart N.

Notified on 13 June 2017
Ceased on 2 November 2022
Nature of control: significiant influence or control

William S.

Notified on 22 February 2019
Ceased on 2 January 2020
Nature of control: significiant influence or control

Richard F.

Notified on 6 April 2016
Ceased on 22 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Adam R.

Notified on 23 December 2016
Ceased on 22 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Brett H.

Notified on 23 December 2016
Ceased on 22 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 14th, October 2023
Free Download (24 pages)

Company search