This company is commonly known as Haleys Business Advisers Limited. The company was founded 23 years ago and was given the registration number 04059861. The firm's registered office is in PRESTON. You can find them at Thomas House, Pope Lane, Whitestake, Preston, Lancashire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | HALEYS BUSINESS ADVISERS LIMITED |
---|---|---|
Company Number | : | 04059861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thomas House, Pope Lane, Whitestake, Preston, Lancashire, PR4 4AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England, PR4 4AZ | Secretary | 01 March 2001 | Active |
Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England, PR4 4AZ | Director | 17 September 2020 | Active |
Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England, PR4 4AZ | Director | 01 March 2001 | Active |
Thomas House, Meadowcroft Business Park Pope Lane, Whitestake, Preston, England, PR4 4AZ | Director | 02 July 2012 | Active |
Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England, PR4 4AZ | Director | 08 June 2020 | Active |
29 Teil Green, Fulwood, Preston, PR2 9PA | Secretary | 15 January 2003 | Active |
24 Cottam Lane, Ashton, Preston, PR2 1JR | Secretary | 03 October 2000 | Active |
21 Fairways, Fulwood, Preston, PR2 8FX | Secretary | 10 December 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 August 2000 | Active |
Thomas House, Pope Lane, Whitestake, Preston, PR4 4AZ | Director | 01 June 2020 | Active |
Thomas House, Pope Lane, Whitestake, Preston, PR4 4AZ | Director | 15 August 2017 | Active |
Thomas House, Meadowcroft Business Park, Pope Lane Whitestake, Preston, England, PR4 4AZ | Director | 01 November 2007 | Active |
25, Woodmoss Lane, Scarisbrick, Ormskirk, England, L40 9RJ | Director | 01 November 2009 | Active |
7 Hurstway, Fulwood, Preston, PR2 9TT | Director | 01 August 2001 | Active |
24 Cottam Lane, Ashton, Preston, PR2 1JR | Director | 03 October 2000 | Active |
24 Cottam Lane, Ashton, Preston, PR2 1JR | Director | 03 October 2000 | Active |
21 Fairways, Fulwood, Preston, PR2 8FX | Director | 12 August 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 August 2000 | Active |
Mr Timothy John Haley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thomas House, Meadowcroft Business Park, Preston, England, PR4 4AZ |
Nature of control | : |
|
Haley & Lucas Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Thomas House, Pope Lane, Whitestake, Preston, United Kingdom, PR4 4AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-25 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-26 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Officers | Change person director company with change date. | Download |
2018-08-30 | Officers | Change person secretary company with change date. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.