UKBizDB.co.uk

H A L HOLDINGS LTD

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

This company is commonly known as H A L Holdings Ltd. The company was founded 6 years ago and was given the registration number 11112583. The firm's registered office is in LEICSTER. You can find them at 171 Scudamore Road, , Leicster, Leicestershire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:H A L HOLDINGS LTD
Company Number:11112583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:171 Scudamore Road, Leicster, Leicestershire, England, LE3 1UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Rowe Leyes Furlong, Rothley, Leicester, LE7 7LS

Director14 December 2017Active
2 Honeysuckle Close, East Goscote, Leicester, United Kingdom, LE7 4XW

Director14 December 2017Active
5, Outfields Drive, Cropston, Leicester, England, LE7 7HA

Director14 December 2017Active

People with Significant Control

Miss Hannah Gilmartin
Notified on:18 December 2017
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:24, Outfields Drive, Leicester, England, LE7 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Luke Gilmartin
Notified on:18 December 2017
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:2, Honeysuckle Close, Leicester, England, LE7 4XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Gilmartin
Notified on:18 December 2017
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:30, Rowe Leyes Furlong, Leicester, England, LE7 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Accounts

Change account reference date company previous shortened.

Download
2018-01-22Resolution

Resolution.

Download
2018-01-16Persons with significant control

Change to a person with significant control.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-15Capital

Capital allotment shares.

Download
2018-01-12Officers

Change person director company with change date.

Download
2018-01-11Resolution

Resolution.

Download
2017-12-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.