UKBizDB.co.uk

A.H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.h. Hales (plumbing And Heating Engineers) Limited. The company was founded 44 years ago and was given the registration number 01452494. The firm's registered office is in SCUNTHORPE. You can find them at Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:A.H. HALES (PLUMBING AND HEATING ENGINEERS) LIMITED
Company Number:01452494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 October 1979
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, England, DN15 9YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29a, High Street, Burton Upon Stather, Scunthorpe, England, DN15 9DG

Secretary14 September 2016Active
29a High Street, Burton Upon Stather, Scunthorpe, DN15 9DG

Director22 January 1997Active
31 High Street, Burton Upon Stather, Scunthorpe, DN15 9DG

Secretary-Active
25 Cheltenham Close, Scunthorpe, DN16 3SJ

Secretary18 May 1998Active
25, Cheltenham Close, Scunthorpe, United Kingdom, DN16 3SJ

Secretary23 January 1997Active
9 Pembroke Avenue, Bottesford, Scunthorpe, DN16 3LN

Secretary23 January 1997Active
31 High Street, Burton Upon Stather, Scunthorpe, DN15 9DG

Director-Active
25, Cheltenham Close, Scunthorpe, DN16 3SJ

Director22 January 1997Active
9 Pembroke Avenue, Bottesford, Scunthorpe, DN16 3LN

Director-Active

People with Significant Control

Mrs Lorraine Margaret Hales
Notified on:14 September 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:29a, High Street, Scunthorpe, England, DN15 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Michael Hales
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:29a, High Street, Scunthorpe, England, DN15 9DG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-25Gazette

Gazette dissolved liquidation.

Download
2021-01-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-08-11Resolution

Resolution.

Download
2017-08-11Insolvency

Liquidation voluntary statement of affairs.

Download
2017-06-16Address

Change registered office address company with date old address new address.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Resolution

Resolution.

Download
2016-10-11Capital

Capital cancellation shares.

Download
2016-10-11Capital

Capital return purchase own shares.

Download
2016-09-15Officers

Appoint person secretary company with name date.

Download
2016-09-14Officers

Termination secretary company with name termination date.

Download
2016-07-05Officers

Termination director company with name termination date.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-25Accounts

Accounts with accounts type total exemption small.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-05Accounts

Accounts with accounts type total exemption small.

Download
2013-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-05Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.