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.
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 | : |
|
Registered Address | : | Greenhous Village, Osbaston, Telford, Shropshire, United Kingdom, TF6 6RA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenhous Village, Osbaston, Telford, United Kingdom, TF6 6RA | Director | 10 May 2019 | Active |
Greenhous Village, Osbaston, Telford, United Kingdom, TF6 6RA | Director | 10 May 2019 | Active |
Greenhous Village, Osbaston, Telford, United Kingdom, TF6 6RA | Director | 10 May 2019 | Active |
The Vines, Upper Longwood Eaton Constantine, Shrewsbury, SY5 6SB | Secretary | - | Active |
71, Trinity View, Ketley Bank, Telford, England, TF2 0DY | Director | 13 December 2007 | Active |
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 | Director | 03 December 2007 | Active |
Greenhous Village, Osbaston, Telford, United Kingdom, TF6 6RA | Director | 10 May 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-03 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-18 | Gazette | Gazette notice voluntary. | Download |
2021-05-11 | Dissolution | Dissolution application strike off company. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-09-17 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-08-04 | Gazette | Gazette notice voluntary. | Download |
2020-07-27 | Dissolution | Dissolution application strike off company. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Accounts | Change account reference date company previous extended. | Download |
2019-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-16 | Officers | Termination secretary company with name termination date. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.