UKBizDB.co.uk

HALER GROUP LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Dakota House, Concord Business Park, Manchester, England, M22 0RR

Director20 February 2023Active
Dakota House, Concord Business Park, Manchester, England, M22 0RR

Director25 January 2022Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Secretary10 January 2017Active
Dakota House, Concord Business Park, Manchester, England, M22 0RR

Director16 September 2021Active
Haler Group Limited, Hales Park, Brandon Way, West Bromwich, United Kingdom, B70 9DB

Director10 February 2017Active
Dakota House, Concord Business Park, Manchester, England, M22 0RR

Director16 September 2021Active
Dakota House, Concord Business Park, Manchester, England, M22 0RR

Director25 January 2022Active
Cyprus Street, Upper Villiers Street, Wolverhampton, England, WV2 4PB

Director10 January 2017Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Director10 January 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type small.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Resolution

Resolution.

Download
2021-09-29Capital

Capital allotment shares.

Download
2021-09-28Change of name

Certificate change of name company.

Download
2021-09-27Incorporation

Memorandum articles.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Accounts

Change account reference date company current extended.

Download
2021-09-21Address

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

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-08-11Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.