UKBizDB.co.uk

HALEYS BUSINESS ADVISERS LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Thomas House, Pope Lane, Whitestake, Preston, Lancashire, PR4 4AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England, PR4 4AZ

Secretary01 March 2001Active
Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England, PR4 4AZ

Director17 September 2020Active
Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England, PR4 4AZ

Director01 March 2001Active
Thomas House, Meadowcroft Business Park Pope Lane, Whitestake, Preston, England, PR4 4AZ

Director02 July 2012Active
Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England, PR4 4AZ

Director08 June 2020Active
29 Teil Green, Fulwood, Preston, PR2 9PA

Secretary15 January 2003Active
24 Cottam Lane, Ashton, Preston, PR2 1JR

Secretary03 October 2000Active
21 Fairways, Fulwood, Preston, PR2 8FX

Secretary10 December 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 August 2000Active
Thomas House, Pope Lane, Whitestake, Preston, PR4 4AZ

Director01 June 2020Active
Thomas House, Pope Lane, Whitestake, Preston, PR4 4AZ

Director15 August 2017Active
Thomas House, Meadowcroft Business Park, Pope Lane Whitestake, Preston, England, PR4 4AZ

Director01 November 2007Active
25, Woodmoss Lane, Scarisbrick, Ormskirk, England, L40 9RJ

Director01 November 2009Active
7 Hurstway, Fulwood, Preston, PR2 9TT

Director01 August 2001Active
24 Cottam Lane, Ashton, Preston, PR2 1JR

Director03 October 2000Active
24 Cottam Lane, Ashton, Preston, PR2 1JR

Director03 October 2000Active
21 Fairways, Fulwood, Preston, PR2 8FX

Director12 August 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 August 2000Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-08-25Address

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

Download
2020-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Persons with significant control

Change to a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Officers

Change person director company with change date.

Download
2018-08-30Officers

Change person secretary company with change date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.