UKBizDB.co.uk

HALFEN LIMITED

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

This company is commonly known as Halfen Limited. The company was founded 34 years ago and was given the registration number 02455626. The firm's registered office is in HOUGHTON REGIS. You can find them at A1/a2 Portland Close, , Houghton Regis, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HALFEN LIMITED
Company Number:02455626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1989
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:A1/a2 Portland Close, Houghton Regis, LU5 5AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A1/A2, Portland Close, Houghton Regis, United Kingdom, LU5 5AW

Secretary31 October 1996Active
A1/A2, Portland Close, Houghton Regis, United Kingdom, LU5 5AW

Director05 March 1998Active
A1/A2, Portland Close, Houghton Regis, United Kingdom, LU5 5AW

Director19 September 2012Active
Cheltenham House, Main Street, Adstock, MK18 2HT

Secretary21 April 1994Active
41 Slave Hill, Haddenham, HP17 8AZ

Secretary-Active
8 Brackenwood, Orton Wistow, Peterborough, PE2 6YP

Secretary27 September 1993Active
39 The Oaks, West Byfleet, Surrey, KT14 6RN

Director09 November 2001Active
C/O Halfen Gmbh, Liebigstrasse 14, Langenfeld, Germany, 40764

Director19 September 2012Active
2, Humphrys Road, Woodside Estate, Dunstable, United Kingdom, LU5 4TP

Director30 July 2010Active
Badgers Cottage Woodend Green, Henham, Bishops Stortford, CM22 6AZ

Director05 June 1997Active
2, Humphrys Road, Woodside Estate, Dunstable, United Kingdom, LU5 4TP

Director01 January 2010Active
64 Johnson Avenue, Wellingborough, NN8 2QT

Director24 February 2009Active
Deansmead, Park Hill, Toddington, LU5 6AW

Director31 October 1996Active
Deansmead, Park Hill, Toddington, LU5 6AW

Director-Active
South Gable 9 Crafton, Crafton, Leighton Buzzard, LU7 0QL

Director31 October 1996Active
5 Firs Close, Whitchurch, Aylesbury, HP22 4LH

Director-Active
Hill Grove Water Lane, Renhold, Bedford, MK41 0JH

Director23 February 1994Active
20 The Spinney, Beaconsfield, HP9 1SB

Director-Active
35 Octavia, Bracknell, RG12 7YZ

Director-Active
Runmoolen 81, Amstelveen 1181 Nz, Netherlands,

Director31 October 1996Active
Scharpenhang 66, D-4300 Essen 15, West Germany, FOREIGN

Director-Active
C/O Halfen Gmbh, Liebigstrasse 14, Langenfeld, Germany, 40764

Director19 September 2012Active
20 Huntsmead, Northampton, NN3 5HT

Director23 February 1994Active

People with Significant Control

Leviat Limited
Notified on:22 April 2021
Status:Active
Country of residence:United Kingdom
Address:9, President Way, Sheffield, United Kingdom, S4 7UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Crh Plc
Notified on:05 December 2017
Status:Active
Country of residence:Ireland
Address:42, Fitzwilliam Square, Dublin, Ireland, D02 R279
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-10-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-19Capital

Capital statement capital company with date currency figure.

Download
2022-08-19Capital

Legacy.

Download
2022-08-19Insolvency

Legacy.

Download
2022-08-19Resolution

Resolution.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-08-27Accounts

Accounts with accounts type full.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-08-03Accounts

Accounts with accounts type full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type full.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.