UKBizDB.co.uk

DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED

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

This company is commonly known as David Halsall International Holdings Limited. The company was founded 26 years ago and was given the registration number 03480229. The firm's registered office is in FLEETWOOD. You can find them at Eastham House, Copse Road, Fleetwood, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED
Company Number:03480229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Eastham House, Copse Road, Fleetwood, Lancashire, FY7 7NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director05 October 2015Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director15 February 2016Active
Crombleholme Fold Farm, Crombleholme Fold, Goosnargh, Preston, PR3 2ES

Secretary28 February 2007Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Secretary29 February 2012Active
Flat 9 Homestead, Homestead Road, The Peak, Hong Kong,

Secretary12 December 1997Active
80 Kilworth Drive, Lostock, Bolton, BL6 4RL

Secretary21 May 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary12 December 1997Active
Crombleholme Fold Farm, Crombleholme Fold, Goosnargh, Preston, PR3 2ES

Director27 October 1999Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director29 February 2012Active
The Heymill, Blackpool Old Road, Great Eccleston, PR3 0YQ

Director01 June 2003Active
Belvoir House, Edstone Court Wootton Wawen, Henley In Arden, B95 6DD

Director02 February 2000Active
Bowmore Laurel Avenue, Lytham St Annes, FY8 4LQ

Director12 December 1997Active
Flat 9 Homestead, Homestead Road, The Peak, Hong Kong,

Director12 December 1997Active
Windsor Lodge, 3 Windsor Road, Lytham St Annes, FY8 1ET

Director27 October 1999Active
80 Kilworth Drive, Lostock, Bolton, BL6 4RL

Director27 October 1999Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director01 August 2015Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director11 June 2014Active
3 West Beach, Lytham, Lytham St Annes, FY8 5QJ

Director18 December 2006Active
Barton Mill, Barton Lane, Barton, Preston, PR3 5AU

Director27 October 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director12 December 1997Active

People with Significant Control

J R Hutt Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eastham House, Copse Road, Fleetwood, England, FY7 7NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-10-14Other

Legacy.

Download
2023-10-14Other

Legacy.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Auditors

Auditors resignation company.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Change account reference date company current shortened.

Download
2016-03-17Officers

Appoint person director company with name date.

Download
2016-03-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.