This company is commonly known as A.d.hall Limited. The company was founded 66 years ago and was given the registration number 00599850. The firm's registered office is in STOKE ON TRENT. You can find them at Chemical Lane Longbridge Hayes, Industrial Estate, Stoke On Trent, Staffordshire. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.
Name | : | A.D.HALL LIMITED |
---|---|---|
Company Number | : | 00599850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1958 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chemical Lane Longbridge Hayes, Industrial Estate, Stoke On Trent, Staffordshire, ST6 4PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B1 Cinderhill Industrial Estate, Weston Coyney Road, Longton, Stoke On Trent, United Kingdom, ST3 5LB | Director | 07 December 2022 | Active |
Unit B1 Cinderhill Trading Estate, Weston Coyney Road, Longton, Stoke-On-Trent, United Kingdom, ST3 5LB | Director | 06 December 2022 | Active |
5 Hazel Grove, Alsager, Stoke On Trent, ST7 2PX | Secretary | - | Active |
Chemical Lane, Longbridge Hayes Industrial Estate, Stoke On Trent, England, ST6 4PB | Secretary | 30 September 2002 | Active |
5 Hazel Grove, Alsager, Stoke On Trent, ST7 2PX | Director | - | Active |
152 Crackley Bank, Chesterton, Newcastle-Under-Lyme, ST5 7AA | Director | - | Active |
Chemical Lane Longbridge Hayes, Industrial Estate, Stoke On Trent, ST6 4PB | Director | 17 December 2019 | Active |
Chemical Lane, Longbridge Hayes Industrial Estate, Stoke On Trent, England, ST6 4PB | Director | 22 April 2009 | Active |
Mrl Group Limited | ||
Notified on | : | 06 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit B1, Cinderhill Industrial Estate, Stoke-On-Trent, England, ST3 5LB |
Nature of control | : |
|
Mrs Zoe Lynne Jones | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chemical Lane, Longbridge Hayes Industrial Estate, Stoke On Trent, United Kingdom, ST6 4PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Officers | Change person director company with change date. | Download |
2024-01-10 | Officers | Change person director company with change date. | Download |
2023-09-22 | Accounts | Change account reference date company current shortened. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Officers | Termination secretary company with name termination date. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.