Hillcrest Fabrications Limited

General information

Name:

Hillcrest Fabrications Ltd

Office Address:

Queens Drive Newhall DE11 0EG Swadlincote

Number: 01899000

Incorporation date: 1985-03-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Hillcrest Fabrications Limited company has been operating in this business for at least thirty nine years, having started in 1985. Registered under the number 01899000, Hillcrest Fabrications is categorised as a Private Limited Company located in Queens Drive, Swadlincote DE11 0EG. It changed its name already two times. Until 2011 it has provided its services as Browne Structures but now it is featured under the name Hillcrest Fabrications Limited. This company's registered with SIC code 25110 and their NACE code stands for Manufacture of metal structures and parts of structures. The most recent annual accounts were submitted for the period up to March 31, 2023 and the most current annual confirmation statement was released on August 12, 2023.

As for the limited company, the full scope of director's tasks have so far been carried out by Jason E. who was assigned this position on December 14, 2004. This limited company had been controlled by Jamie G. till January 2014. Additionally another director, namely John O. quit on May 29, 2009.

  • Previous company's names
  • Hillcrest Fabrications Limited 2011-03-22
  • Browne Structures Limited 1994-05-24
  • Allaway And Browne Structures Limited 1985-03-25

Financial data based on annual reports

Company staff

Jason E.

Role: Director

Appointed: 14 December 2004

Latest update: 31 May 2024

People with significant control

Executives who have control over the firm are as follows: Jamie G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jason E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jamie G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jason E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 March 2016
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 July 2015
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Rothman Pantall Llp

Address:

Fryern House 125 Winchester Road

Post code:

SO53 2DR

City / Town:

Chandlers Ford

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
39
Company Age

Similar companies nearby

Closest companies