UKBizDB.co.uk

HALCO EUROPE (HOLDINGS) LIMITED

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

This company is commonly known as Halco Europe (holdings) Limited. The company was founded 7 years ago and was given the registration number 10724959. The firm's registered office is in HEREFORD. You can find them at Pioneer House, Unit 3 Beacon Road, Rotherwas Industrial Estate, Hereford, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:HALCO EUROPE (HOLDINGS) LIMITED
Company Number:10724959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Pioneer House, Unit 3 Beacon Road, Rotherwas Industrial Estate, Hereford, England, HR2 6JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pioneer House, Unit 3, Beacon Road, Rotherwas Industrial Estate, Hereford, England, HR2 6JF

Director13 April 2017Active
Pioneer House, Unit 3, Beacon Road, Rotherwas Industrial Estate, Hereford, England, HR2 6JF

Director13 April 2017Active
Pioneer House, Unit 3, Beacon Road, Rotherwas Industrial Estate, Hereford, England, HR2 6JF

Director13 April 2017Active
Pioneer House, Unit 3, Beacon Road, Rotherwas Industrial Estate, Hereford, England, HR2 6JF

Director13 April 2017Active
Pioneer House, Unit 3, Beacon Road, Rotherwas Industrial Estate, Hereford, England, HR2 6JF

Director13 April 2017Active

People with Significant Control

Mr Craig Haughton
Notified on:13 April 2017
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Pioneer House, Unit 3, Beacon Road, Hereford, England, HR2 6JF
Nature of control:
  • Significant influence or control
Mr Gregg Marcus Haughton
Notified on:13 April 2017
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:Pioneer House, Unit 3, Beacon Road, Hereford, England, HR2 6JF
Nature of control:
  • Significant influence or control
Mr Nigel Marcus Haughton
Notified on:13 April 2017
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Pioneer House, Unit 3, Beacon Road, Hereford, England, HR2 6JF
Nature of control:
  • Significant influence or control
Mr Gavin David Haughton
Notified on:13 April 2017
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:Pioneer House, Unit 3, Beacon Road, Hereford, England, HR2 6JF
Nature of control:
  • Significant influence or control
Mr Glenn Haughton
Notified on:13 April 2017
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Pioneer House, Unit 3, Beacon Road, Hereford, England, HR2 6JF
Nature of control:
  • Significant influence or control

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 (6 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
2023-12-29Resolution

Resolution.

Download
2023-12-14Capital

Capital variation of rights attached to shares.

Download
2023-12-14Capital

Capital name of class of shares.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2017-09-27Capital

Capital allotment shares.

Download
2017-09-27Capital

Capital name of class of shares.

Download
2017-09-27Capital

Capital variation of rights attached to shares.

Download
2017-09-26Resolution

Resolution.

Download
2017-09-26Resolution

Resolution.

Download
2017-09-26Resolution

Resolution.

Download
2017-06-15Accounts

Change account reference date company current shortened.

Download
2017-04-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.