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..
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 | : |
|
Registered Address | : | A1/a2 Portland Close, Houghton Regis, LU5 5AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
A1/A2, Portland Close, Houghton Regis, United Kingdom, LU5 5AW | Secretary | 31 October 1996 | Active |
A1/A2, Portland Close, Houghton Regis, United Kingdom, LU5 5AW | Director | 05 March 1998 | Active |
A1/A2, Portland Close, Houghton Regis, United Kingdom, LU5 5AW | Director | 19 September 2012 | Active |
Cheltenham House, Main Street, Adstock, MK18 2HT | Secretary | 21 April 1994 | Active |
41 Slave Hill, Haddenham, HP17 8AZ | Secretary | - | Active |
8 Brackenwood, Orton Wistow, Peterborough, PE2 6YP | Secretary | 27 September 1993 | Active |
39 The Oaks, West Byfleet, Surrey, KT14 6RN | Director | 09 November 2001 | Active |
C/O Halfen Gmbh, Liebigstrasse 14, Langenfeld, Germany, 40764 | Director | 19 September 2012 | Active |
2, Humphrys Road, Woodside Estate, Dunstable, United Kingdom, LU5 4TP | Director | 30 July 2010 | Active |
Badgers Cottage Woodend Green, Henham, Bishops Stortford, CM22 6AZ | Director | 05 June 1997 | Active |
2, Humphrys Road, Woodside Estate, Dunstable, United Kingdom, LU5 4TP | Director | 01 January 2010 | Active |
64 Johnson Avenue, Wellingborough, NN8 2QT | Director | 24 February 2009 | Active |
Deansmead, Park Hill, Toddington, LU5 6AW | Director | 31 October 1996 | Active |
Deansmead, Park Hill, Toddington, LU5 6AW | Director | - | Active |
South Gable 9 Crafton, Crafton, Leighton Buzzard, LU7 0QL | Director | 31 October 1996 | Active |
5 Firs Close, Whitchurch, Aylesbury, HP22 4LH | Director | - | Active |
Hill Grove Water Lane, Renhold, Bedford, MK41 0JH | Director | 23 February 1994 | Active |
20 The Spinney, Beaconsfield, HP9 1SB | Director | - | Active |
35 Octavia, Bracknell, RG12 7YZ | Director | - | Active |
Runmoolen 81, Amstelveen 1181 Nz, Netherlands, | Director | 31 October 1996 | Active |
Scharpenhang 66, D-4300 Essen 15, West Germany, FOREIGN | Director | - | Active |
C/O Halfen Gmbh, Liebigstrasse 14, Langenfeld, Germany, 40764 | Director | 19 September 2012 | Active |
20 Huntsmead, Northampton, NN3 5HT | Director | 23 February 1994 | Active |
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 | : |
|
Crh Plc | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 42, Fitzwilliam Square, Dublin, Ireland, D02 R279 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-21 | Accounts | Accounts with accounts type full. | Download |
2022-10-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-17 | Resolution | Resolution. | Download |
2022-10-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-08-19 | Capital | Capital statement capital company with date currency figure. | Download |
2022-08-19 | Capital | Legacy. | Download |
2022-08-19 | Insolvency | Legacy. | Download |
2022-08-19 | Resolution | Resolution. | Download |
2022-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-08-03 | Accounts | Accounts with accounts type full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type full. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.