This company is commonly known as Haler Group Limited. The company was founded 7 years ago and was given the registration number 10556204. The firm's registered office is in WOLVERHAMPTON. You can find them at Cyprus Street, Upper Villiers Street, Wolverhampton, West Midlands. This company's SIC code is 74990 - Non-trading company.
Name | : | HALER GROUP LIMITED |
---|---|---|
Company Number | : | 10556204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cyprus Street, Upper Villiers Street, Wolverhampton, West Midlands, England, WV2 4PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dakota House, Concord Business Park, Manchester, England, M22 0RR | Director | 20 February 2023 | Active |
Dakota House, Concord Business Park, Manchester, England, M22 0RR | Director | 25 January 2022 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Corporate Secretary | 10 January 2017 | Active |
Dakota House, Concord Business Park, Manchester, England, M22 0RR | Director | 16 September 2021 | Active |
Haler Group Limited, Hales Park, Brandon Way, West Bromwich, United Kingdom, B70 9DB | Director | 10 February 2017 | Active |
Dakota House, Concord Business Park, Manchester, England, M22 0RR | Director | 16 September 2021 | Active |
Dakota House, Concord Business Park, Manchester, England, M22 0RR | Director | 25 January 2022 | Active |
Cyprus Street, Upper Villiers Street, Wolverhampton, England, WV2 4PB | Director | 10 January 2017 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Corporate Director | 10 January 2017 | Active |
Rubix U.K. Limited | ||
Notified on | : | 16 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dakota House, Concord Business Park, Manchester, England, M22 0RR |
Nature of control | : |
|
Mr Richard Kenneth Hale | ||
Notified on | : | 10 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dakota House, Concord Business Park, Manchester, England, M22 0RR |
Nature of control | : |
|
Gateley Incorporations Limited | ||
Notified on | : | 10 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Eleven, Edmund Street, Birmingham, England, B3 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type small. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Accounts | Accounts with accounts type full. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Resolution | Resolution. | Download |
2021-09-29 | Capital | Capital allotment shares. | Download |
2021-09-28 | Change of name | Certificate change of name company. | Download |
2021-09-27 | Incorporation | Memorandum articles. | Download |
2021-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-21 | Accounts | Change account reference date company current extended. | Download |
2021-09-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.