HALLINGTON PRECISION LTD
215 CLEMENTS ROAD, RAMSGATE  CT12 6UD- Active - Proposal to Strike off
- Private Limited Company
- Company No. 09606501
- Last Updated: 01 Oct 2022
Company Profile
HALLINGTON PRECISION LTD was incorporated on Saturday, May 23, 2015 as a Private Limited Company with registered address in RAMSGATE. HALLINGTON PRECISION LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Other food services. This Private Limited Company has been operating for 9 years 5 months and 5 days.
Name | HALLINGTON PRECISION LTD |
---|---|
Company number | 09606501 |
Company type | Private Limited Company |
Incorporation date | 23 May 2015 |
Status | Active - Proposal to Strike off |
Industry (SIC 2007) |
Address
Registered Address |
215 CLEMENTS ROAD RAMSGATE CT12 6UD |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Miss Rhiannon Hopkins Nationality: British |
Dates: Tuesday, June 22, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Lewis Deane Nationality: British |
Dates: Wednesday, December 16, 2020 - Tuesday, June 22, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr John Lacey Nationality: British |
Dates: Wednesday, December 2, 2020 - Wednesday, December 16, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Samuel Lowe Nationality: British |
Dates: Wednesday, June 24, 2020 - Wednesday, December 2, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Alexandru Ciocan Nationality: Romanian |
Dates: Thursday, February 20, 2020 - Wednesday, June 24, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Anthony Whitfield Nationality: British |
Dates: Thursday, January 16, 2020 - Thursday, February 20, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Cole Paintin Nationality: British |
Dates: Friday, September 13, 2019 - Thursday, January 16, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Miss Kara New Nationality: British |
Dates: Thursday, February 21, 2019 - Friday, September 13, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Melvyn Jake Holloway Nationality: British |
Dates: Thursday, May 31, 2018 - Thursday, February 21, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terry Dunne Nationality: British |
Dates: Thursday, April 5, 2018 - Thursday, May 31, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Paul Michael Mcnulty Nationality: British |
Dates: Tuesday, December 5, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Christopher Marshall Haddock Nationality: British |
Dates: Monday, October 31, 2016 - Tuesday, December 5, 2017
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 31 May |
Next annual accounts due | 28 February 2023, (-608 days left) |
Latest accounts | 31 May 2021 |
Next confirmation statement due | 20 June 2017 |
Last confirmation statement dated | 23 May 2016 |
Mortgages
No mortgages have been registered against HALLINGTON PRECISION LTD.
Previous Names
Name | Change Date |
---|---|
HALLINGTON PRECISION LTD | 23 May 2015 |