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..
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 | : |
|
Registered Address | : | Eastham House, Copse Road, Fleetwood, Lancashire, FY7 7NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eastham House, Copse Road, Fleetwood, FY7 7NY | Director | 05 October 2015 | Active |
Eastham House, Copse Road, Fleetwood, FY7 7NY | Director | 15 February 2016 | Active |
Crombleholme Fold Farm, Crombleholme Fold, Goosnargh, Preston, PR3 2ES | Secretary | 28 February 2007 | Active |
Eastham House, Copse Road, Fleetwood, FY7 7NY | Secretary | 29 February 2012 | Active |
Flat 9 Homestead, Homestead Road, The Peak, Hong Kong, | Secretary | 12 December 1997 | Active |
80 Kilworth Drive, Lostock, Bolton, BL6 4RL | Secretary | 21 May 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 12 December 1997 | Active |
Crombleholme Fold Farm, Crombleholme Fold, Goosnargh, Preston, PR3 2ES | Director | 27 October 1999 | Active |
Eastham House, Copse Road, Fleetwood, FY7 7NY | Director | 29 February 2012 | Active |
The Heymill, Blackpool Old Road, Great Eccleston, PR3 0YQ | Director | 01 June 2003 | Active |
Belvoir House, Edstone Court Wootton Wawen, Henley In Arden, B95 6DD | Director | 02 February 2000 | Active |
Bowmore Laurel Avenue, Lytham St Annes, FY8 4LQ | Director | 12 December 1997 | Active |
Flat 9 Homestead, Homestead Road, The Peak, Hong Kong, | Director | 12 December 1997 | Active |
Windsor Lodge, 3 Windsor Road, Lytham St Annes, FY8 1ET | Director | 27 October 1999 | Active |
80 Kilworth Drive, Lostock, Bolton, BL6 4RL | Director | 27 October 1999 | Active |
Eastham House, Copse Road, Fleetwood, FY7 7NY | Director | 01 August 2015 | Active |
Eastham House, Copse Road, Fleetwood, FY7 7NY | Director | 11 June 2014 | Active |
3 West Beach, Lytham, Lytham St Annes, FY8 5QJ | Director | 18 December 2006 | Active |
Barton Mill, Barton Lane, Barton, Preston, PR3 5AU | Director | 27 October 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 12 December 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type full. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Auditors | Auditors resignation company. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type full. | Download |
2017-04-07 | Accounts | Accounts with accounts type full. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Change account reference date company current shortened. | Download |
2016-03-17 | Officers | Appoint person director company with name date. | Download |
2016-03-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.