Warning: file_put_contents(c/93a8b8a361261d83182d12baa6625801.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Halfmoon Distribution Ltd, N3 3LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HALFMOON DISTRIBUTION LTD

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

This company is commonly known as Halfmoon Distribution Ltd. The company was founded 13 years ago and was given the registration number 07545061. The firm's registered office is in LONDON. You can find them at Gable House, 239 Regents Park Road, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:HALFMOON DISTRIBUTION LTD
Company Number:07545061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2011
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Gable House, 239 Regents Park Road, London, N3 3LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Copsem Lane, Esher, England, KT10 9HH

Secretary28 February 2011Active
5, Frensham Road, Rolvenden Lane, Cranbrook, United Kingdom, TN17 4NJ

Director01 September 2011Active
Green Lane Farmhouse, Stepneyford Lane, Benenden, Cranbrook, United Kingdom, TN17 4BS

Director08 March 2013Active
19, Reckitt Road, Chiswick, London, Uk, W4 2BT

Director28 February 2011Active

People with Significant Control

Mr Stephen George Crayle Franklin
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:Green Lane Farmhouse, Stepneyford Lane, Benenden, United Kingdom, TN17 4BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Lindsay Franklin
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:5, Frensham Road, Cranbrook, United Kingdom, TN17 4NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2022-08-30Gazette

Gazette dissolved compulsory.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Change person director company with change date.

Download
2020-01-02Persons with significant control

Change to a person with significant control.

Download
2019-11-04Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-11-15Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Accounts

Accounts with accounts type micro entity.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Officers

Change person director company with change date.

Download
2015-06-25Officers

Change person director company with change date.

Download
2015-06-25Officers

Change person director company with change date.

Download
2015-03-11Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.