Warning: file_put_contents(c/fcfda19fbdbbdf315da36ec457564fa1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Halftown Limited, BT4 1HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HALFTOWN LIMITED

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

This company is commonly known as Halftown Limited. The company was founded 10 years ago and was given the registration number NI619418. The firm's registered office is in BELFAST. You can find them at 412 Newtownards Road, , Belfast, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HALFTOWN LIMITED
Company Number:NI619418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2013
End of financial year:31 July 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:412 Newtownards Road, Belfast, BT4 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
412, Newtownards Road, Belfast, United Kingdom, BT4 1HH

Secretary13 August 2013Active
35, Warren Road, Donaghadee, Northern Ireland, BT21 0PD

Director12 November 2020Active
60, Ballynahinch Road, Crossgar, Downpatrick, Northern Ireland, BT30 9HS

Director29 March 2021Active
412, Newtownards Road, Belfast, BT4 1HH

Director13 August 2013Active
35, Warren Road, Donaghadee, United Kingdom, BT21 0PD

Director01 January 2016Active
60, 60, Ballynahinch Road, Crossgar, United Kingdom, BT30 9HS

Director31 January 2021Active
138, University Street, Belfast, United Kingdom, BT7 1HJ

Director19 July 2013Active

People with Significant Control

Brightsky Facilities Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:19, Alfred Street, Belfast, Northern Ireland, BT2 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mary Jane Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:Northern Ireland
Address:35, Warren Rd, Bt21 Opd, Northern Ireland,
Nature of control:
  • Ownership of shares 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
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Officers

Appoint person director company with name date.

Download
2016-01-04Capital

Capital allotment shares.

Download
2015-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.