This company is commonly known as D A A Halsgrove Limited. The company was founded 23 years ago and was given the registration number 04136732. The firm's registered office is in WELLINGTON. You can find them at Halsgrove House Ryelands Industrial Estate, Bagley Road, Wellington, Somerset. This company's SIC code is 58110 - Book publishing.
Name | : | D A A HALSGROVE LIMITED |
---|---|---|
Company Number | : | 04136732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Halsgrove House Ryelands Industrial Estate, Bagley Road, Wellington, Somerset, TA21 9PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Halsgrove House, Ryelands Industrial Estate, Bagley Road, Wellington, TA21 9PZ | Secretary | 26 September 2022 | Active |
Halsgrove House, Ryelands Industrial Estate, Bagley Road, Wellington, TA21 9PZ | Director | 26 September 2022 | Active |
Halsgrove House, Ryelands Industrial Estate, Bagley Road, Wellington, England, TA21 9PZ | Director | 08 January 2001 | Active |
The Forge, Bury, Dulverton, TA22 9ND | Secretary | 26 March 2001 | Active |
Halsgrove House, Ryelands Industrial Estate, Bagley Road, Wellington, England, TA21 9PZ | Secretary | 03 July 2006 | Active |
Westown Barton, Hemyock, Cullompton, EX15 3RW | Secretary | 08 January 2001 | Active |
Whiterocks Cottage, Hawkridge, Dulverton, TA22 9QN | Secretary | 30 June 2006 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 08 January 2001 | Active |
Halsgrove Farm, Withypool, Minehead, TA24 7RX | Director | 08 January 2001 | Active |
Halsgrove Farm, Withypool, Minehead, TA24 7RX | Director | 08 January 2001 | Active |
The Forge, Bury, Dulverton, TA22 9ND | Director | 08 January 2001 | Active |
Halsgrove House, Ryelands Industrial Estate, Bagley Road, Wellington, England, TA21 9PZ | Director | 08 January 2001 | Active |
Halsgrove House, Ryelands Industrial Estate, Bagley Road, Wellington, England, TA21 9PZ | Director | 03 July 2006 | Active |
Westown Barton, Hemyock, Cullompton, EX15 3RW | Director | 08 January 2001 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Director | 08 January 2001 | Active |
Mr Julian Davidson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Halsgrove House, Ryelands Industrial Estate, Wellington, TA21 9PZ |
Nature of control | : |
|
Mr Steven John Pugsley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Halsgrove House, Ryelands Industrial Estate, Wellington, TA21 9PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Officers | Appoint person secretary company with name date. | Download |
2022-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Officers | Termination secretary company with name termination date. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-04 | Officers | Termination director company with name termination date. | Download |
2016-02-23 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.