UKBizDB.co.uk

HALE EVENTS LIMITED

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

This company is commonly known as Hale Events Limited. The company was founded 32 years ago and was given the registration number 02631247. The firm's registered office is in AXBRIDGE. You can find them at Premier House, Old Church Road, Axbridge, Somerset. This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:HALE EVENTS LIMITED
Company Number:02631247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Premier House, Old Church Road, Axbridge, Somerset, United Kingdom, BS26 2BQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Old Church Road, Axbridge, England, BS26 2BQ

Secretary31 March 2008Active
Premier House, Old Church Road, Axbridge, England, BS26 2BQ

Director31 March 2008Active
Premier House, Old Church Road, Axbridge, England, BS26 2BQ

Director31 March 2008Active
39 West Street, Axbridge, BS26 2AA

Secretary-Active
Barn Cottage, Moorland Street, Axbridge, BS26 2BA

Secretary31 March 2008Active
39 West Street, Axbridge, BS26 2AA

Director-Active
Premier House, Old Church Road, Axbridge, England, BS26 2BQ

Director-Active

People with Significant Control

Mr Michael John Anderson
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Premier House, Old Church Road, Axbridge, United Kingdom, BS26 2BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Anderson
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Premier House, Old Church Road, Axbridge, United Kingdom, BS26 2BQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Anthony Sartain
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Premier House, Old Church Road, Axbridge, England, BS26 2BQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Capital

Capital cancellation shares.

Download
2019-10-04Capital

Capital cancellation shares.

Download
2019-10-04Capital

Capital return purchase own shares.

Download
2019-10-04Capital

Capital return purchase own shares.

Download
2019-09-19Capital

Capital allotment shares.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-15Address

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

Download
2019-05-15Capital

Capital allotment shares.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.