Addison Engineering Company (hillhouse) Limited

General information

Name:

Addison Engineering Company (hillhouse) Ltd

Office Address:

Hillhouse Business Park Bourne Road FY5 4QD Thornton Cleveleys

Number: 03293072

Incorporation date: 1996-12-17

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

03293072 is a registration number assigned to Addison Engineering Company (hillhouse) Limited. The firm was registered as a Private Limited Company on 1996-12-17. The firm has been present on the market for the last twenty eight years. This business can be reached at Hillhouse Business Park Bourne Road in Thornton Cleveleys. The office's area code assigned is FY5 4QD. This firm's registered with SIC code 71129 : Other engineering activities. Tue, 31st May 2022 is the last time company accounts were reported.

The directors currently listed by this business are as follow: Marcus A. chosen to lead the company in 1996 in December and Alan A. chosen to lead the company in 1996 in December.

The companies that control this firm are as follows: Addison Engineering (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Thornton-Cleveleys at Bourne Road, FY5 4QD and was registered as a PSC under the registration number 12082167.

Financial data based on annual reports

Company staff

Marcus A.

Role: Secretary

Appointed: 17 December 1996

Latest update: 26 February 2024

Marcus A.

Role: Director

Appointed: 17 December 1996

Latest update: 26 February 2024

Alan A.

Role: Director

Appointed: 17 December 1996

Latest update: 26 February 2024

People with significant control

Addison Engineering (Holdings) Limited
Address: Hillhouse Business Park Bourne Road, Thornton-Cleveleys, FY5 4QD, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 12082167
Notified on 14 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marcus A.
Notified on 13 November 2020
Ceased on 14 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan A.
Notified on 6 April 2016
Ceased on 13 November 2020
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marcus W.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 February 2015
Annual Accounts 7 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 7 January 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Data of total exemption small company accounts made up to Tuesday 31st May 2016 (AA)
filed on: 27th, February 2017
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

Sharomar Works, Holly Road Redmarsh Industrial Estate Thornton Cleveleys

Post code:

FY5 4HH

City / Town:

Blackpool

HQ address,
2015

Address:

Sharomar Works, Holly Road Redmarsh Industrial Estate Thornton Cleveleys

Post code:

FY5 4HH

City / Town:

Blackpool

Accountant/Auditor,
2015 - 2016

Name:

Ashworth Treasure Limited

Address:

17-19 Park Street

Post code:

FY8 5LU

City / Town:

Lytham

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
  • 24200 : Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
  • 24100 : Manufacture of basic iron and steel and of ferro-alloys
27
Company Age

Similar companies nearby

Closest companies