UKBizDB.co.uk

HALCION HOLDINGS LIMITED

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

This company is commonly known as Halcion Holdings Limited. The company was founded 22 years ago and was given the registration number 04418299. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Unit B Dalewood Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HALCION HOLDINGS LIMITED
Company Number:04418299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit B Dalewood Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 9QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Dalewood Road, Lymedale Business Park, Newcastle Under Lyme, United Kingdom, ST5 9QH

Director01 June 2015Active
Unit B, Dalewood Road, Lymedale Business Park, Newcastle Under Lyme, United Kingdom, ST5 9QH

Director16 April 2002Active
Unit B, Dalewood Road, Lymedale Business Park, Newcastle Under Lyme, United Kingdom, ST5 9QH

Secretary16 April 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary16 April 2002Active
Tenement Farm Fence Lane, Newbold Astbury, Congleton, CW12 3NL

Director16 April 2002Active

People with Significant Control

Mrs Monica Corrie
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:United Kingdom
Address:Unit B, Dalewood Road, Newcastle Under Lyme, United Kingdom, ST5 9QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Christopher Corrie
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit B, Dalewood Road, Newcastle Under Lyme, United Kingdom, ST5 9QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Officers

Termination secretary company with name termination date.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Resolution

Resolution.

Download
2020-12-08Capital

Capital name of class of shares.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Resolution

Resolution.

Download
2020-11-11Capital

Capital variation of rights attached to shares.

Download
2020-11-11Capital

Capital name of class of shares.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Mortgage

Mortgage charge whole release with charge number.

Download
2017-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.