UKBizDB.co.uk

DAVID HALLAM LIMITED

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

This company is commonly known as David Hallam Limited. The company was founded 17 years ago and was given the registration number 06154746. The firm's registered office is in ROTHERHAM. You can find them at Unit A The Poplars Business Park, Poplar Way Catcliffe, Rotherham, S Yorks. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:DAVID HALLAM LIMITED
Company Number:06154746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit A The Poplars Business Park, Poplar Way Catcliffe, Rotherham, S Yorks, S60 5TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A The Poplars Business Park, Poplar Way Catcliffe, Rotherham, S60 5TR

Secretary20 March 2007Active
Unit A The Poplars Business Park, Poplar Way Catcliffe, Rotherham, S60 5TR

Director20 March 2007Active
Unit A The Poplars Business Park, Poplar Way Catcliffe, Rotherham, S60 5TR

Director20 March 2007Active
Unit A The Poplars Business Park, Poplar Way Catcliffe, Rotherham, S60 5TR

Director20 March 2007Active
Unit A The Poplars Business Park, Poplar Way Catcliffe, Rotherham, S60 5TR

Director20 March 2007Active
Unit A The Poplars Business Park, Poplar Way Catcliffe, Rotherham, S60 5TR

Director26 January 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 March 2007Active

People with Significant Control

Mr James Edward Foers
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Unit A The Poplars Business Park, Rotherham, S60 5TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Margaret Foers
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Unit A The Poplars Business Park, Rotherham, S60 5TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Officers

Change person director company with change date.

Download
2018-04-13Officers

Change person director company with change date.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.