UKBizDB.co.uk

HALESFIELD TRUCK AND VAN LIMITED

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

This company is commonly known as Halesfield Truck And Van Limited. The company was founded 48 years ago and was given the registration number 01237910. The firm's registered office is in TELFORD. You can find them at Greenhous Village, Osbaston, Telford, Shropshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:HALESFIELD TRUCK AND VAN LIMITED
Company Number:01237910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1975
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Greenhous Village, Osbaston, Telford, Shropshire, United Kingdom, TF6 6RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenhous Village, Osbaston, Telford, United Kingdom, TF6 6RA

Director10 May 2019Active
Greenhous Village, Osbaston, Telford, United Kingdom, TF6 6RA

Director10 May 2019Active
Greenhous Village, Osbaston, Telford, United Kingdom, TF6 6RA

Director10 May 2019Active
The Vines, Upper Longwood Eaton Constantine, Shrewsbury, SY5 6SB

Secretary-Active
71, Trinity View, Ketley Bank, Telford, England, TF2 0DY

Director13 December 2007Active
The Vines, Upper Longwood Eaton Constantine, Shrewsbury, SY5 6SB

Director-Active
The Vines, Upper Longwood Eaton Constantine, Shrewsbury, SY5 6SB

Director-Active
87, Haygate Road, Wellington, Telford, England, TF1 2BJ

Director03 December 2007Active
Greenhous Village, Osbaston, Telford, United Kingdom, TF6 6RA

Director10 May 2019Active

People with Significant Control

Greenhous Group Limited
Notified on:10 May 2019
Status:Active
Country of residence:United Kingdom
Address:Greenhous Village, Osbaston, Telford, United Kingdom, TF6 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew William Davies
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:Haybrook Halesfield 9, Shropshire, TF7 4QW
Nature of control:
  • Ownership of shares 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 (7 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
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-11Dissolution

Dissolution application strike off company.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-09-17Dissolution

Dissolution withdrawal application strike off company.

Download
2020-08-04Gazette

Gazette notice voluntary.

Download
2020-07-27Dissolution

Dissolution application strike off company.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Accounts

Change account reference date company previous extended.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-17Address

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

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Officers

Termination secretary company with name termination date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.