UKBizDB.co.uk

DAVID HALEY LIMITED

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

This company is commonly known as David Haley Limited. The company was founded 13 years ago and was given the registration number 07406407. The firm's registered office is in WASHINGTON. You can find them at 6 Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DAVID HALEY LIMITED
Company Number:07406407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, England, NE37 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Parsons Road, Parsons Industrial Estate, Washington, England, NE37 1HB

Secretary18 March 2011Active
6, Parsons Road, Parsons Industrial Estate, Washington, England, NE37 1HB

Director13 October 2010Active
6, Parsons Road, Parsons Industrial Estate, Washington, England, NE37 1HB

Director18 March 2011Active
6/7, Parsons Road, Parsons Industrial Estate, Washington, England, NE37 1HB

Director01 February 2016Active
6, Parsons Road, Parsons Industrial Estate, Washington, England, NE37 1HB

Director01 February 2021Active
6, Parsons Road, Parsons Industrial Estate, Washington, England, NE37 1HB

Director01 February 2016Active
6/7 Parsons Road, Parsons Road, Parsons Industrial Estate, Washington, England, NE37 1HB

Director01 February 2016Active

People with Significant Control

Mr Paul Rae
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:6, Parsons Road, Washington, England, NE37 1HB
Nature of control:
  • Significant influence or control
Mrs Susan Claire Haley
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:6, Parsons Road, Washington, England, NE37 1HB
Nature of control:
  • Significant influence or control
Mr Paul Rushton
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:6, Parsons Road, Washington, England, NE37 1HB
Nature of control:
  • Significant influence or control
Mr Richard Wilson
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:6, Parsons Road, Washington, England, NE37 1HB
Nature of control:
  • Significant influence or control
Mr David Haley
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:6, Parsons Road, Washington, England, NE37 1HB
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Capital

Capital cancellation shares.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-16Gazette

Gazette filings brought up to date.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Gazette

Gazette notice compulsory.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.