This company is commonly known as Halas Windows Limited. The company was founded 19 years ago and was given the registration number 05196422. The firm's registered office is in WEST MIDLANDS. You can find them at 7 Stour Hill, Bower Lane Quarry, Bank, Brierley Hill, West Midlands, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HALAS WINDOWS LIMITED |
---|---|---|
Company Number | : | 05196422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2004 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Stour Hill, Bower Lane Quarry, Bank, Brierley Hill, West Midlands, DY5 2AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Stour Hill, Bower Lane Quarry, Bank, Brierley Hill, West Midlands, DY5 2AU | Secretary | 04 August 2019 | Active |
Hales Court, Stourbridge Road, Halesowen, England, B63 3TT | Director | 01 December 2017 | Active |
Hales Court, Stourbridge Road, Halesowen, England, B63 3TT | Director | 01 December 2017 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 03 August 2004 | Active |
7 Stour Hill, Bower Lane Quarry, Bank, Brierley Hill, West Midlands, DY5 2AU | Secretary | 03 August 2004 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 03 August 2004 | Active |
7 Stour Hill, Bower Lane Quarry, Bank, Brierley Hill, West Midlands, DY5 2AU | Director | 03 August 2004 | Active |
7 Stour Hill, Bower Lane Quarry, Bank, Brierley Hill, West Midlands, DY5 2AU | Director | 03 August 2004 | Active |
Mr Martin Paul Wood | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | 7 Stour Hill, Bower Lane Quarry, West Midlands, DY5 2AU |
Nature of control | : |
|
Mr Michael Stuart Wood | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | Hales Court, Stourbridge Road, Halesowen, B63 3TT |
Nature of control | : |
|
Mrs Sheila Margaret Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Address | : | 7 Stour Hill, Bower Lane Quarry, West Midlands, DY5 2AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-22 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-10 | Officers | Second filing of director appointment with name. | Download |
2020-07-10 | Officers | Second filing of director appointment with name. | Download |
2020-06-10 | Officers | Appoint person secretary company with name date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2019-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-12 | Officers | Change person director company with change date. | Download |
2018-09-12 | Officers | Change person director company with change date. | Download |
2018-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.