UKBizDB.co.uk

HALA TEXTILE UK LTD

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

This company is commonly known as Hala Textile Uk Ltd. The company was founded 20 years ago and was given the registration number 05152775. The firm's registered office is in MITCHAM. You can find them at Unit 3, 249 Church Road, Mitcham, Surrey. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:HALA TEXTILE UK LTD
Company Number:05152775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Unit 3, 249 Church Road, Mitcham, Surrey, CR4 3BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director10 October 2022Active
51 Kingham Close, Wandsworth, London, SW18 3BX

Secretary16 August 2007Active
15, Morden Court Parade, London Road, Morden, United Kingdom, SM4 5HJ

Secretary12 October 2022Active
15, Morden Court Parade, London Road, Morden, United Kingdom, SM4 5HJ

Secretary12 October 2022Active
11 Wainford Close, London, SW19 6BH

Secretary14 June 2004Active
24, Halesowen Road, Morden, SM4 6NG

Director31 December 2008Active
Unit 3, 249 Church Road, Mitcham, CR4 3BH

Director28 May 2020Active
72 Burke Close, Putney, London, SW15 5RS

Director14 June 2004Active
15, Morden Court Parade, London Road, Morden, United Kingdom, SM4 5HJ

Director05 November 2010Active
11 Wainford Close, London, SW19 6BH

Director14 June 2004Active

People with Significant Control

Mr Raheel Saleem
Notified on:12 October 2022
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdul Hadi Shehezad
Notified on:15 September 2016
Status:Active
Date of birth:September 1965
Nationality:Pakistani
Country of residence:United Kingdom
Address:15, Morden Court Parade, Morden, United Kingdom, SM4 5HJ
Nature of control:
  • 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
2023-06-29Insolvency

Liquidation compulsory winding up order.

Download
2023-05-02Address

Change registered office address company with date old address new address.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Officers

Termination secretary company with name termination date.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Officers

Appoint person secretary company with name date.

Download
2022-10-12Officers

Termination secretary company with name termination date.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Officers

Appoint person secretary company with name date.

Download
2022-10-12Officers

Termination secretary company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-26Officers

Change person director company with change date.

Download
2020-04-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Accounts

Change account reference date company current shortened.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.