This company is commonly known as Halite Energy Group Limited. The company was founded 23 years ago and was given the registration number 04145789. The firm's registered office is in THORNTON-CLEVELEYS. You can find them at Business Centre Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | HALITE ENERGY GROUP LIMITED |
---|---|---|
Company Number | : | 04145789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Business Centre Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England, FY5 4QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
183, St. Vincent Street, First Floor, Glasgow, Scotland, G2 5QD | Director | 30 June 2021 | Active |
183, St. Vincent Street, First Floor, Glasgow, Scotland, G2 5QD | Director | 17 February 2020 | Active |
128 The Oaks, Newbury, RG14 7UZ | Secretary | 08 November 2006 | Active |
Unit 5 St Georges Court, St Georges Park, Kirkham, PR4 2EF | Secretary | 23 July 2010 | Active |
59 South Eden Park Road, Beckenham, BR3 3BQ | Secretary | 20 March 2001 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 23 January 2001 | Active |
The Beeches 4 Orchard End, Great Eccleston, Blackpool, PR3 0YW | Director | 14 May 2003 | Active |
Unit 5 St Georges Court, St Georges Park, Kirkham, PR4 2EF | Director | 01 March 2011 | Active |
Unit 5 St Georges Court, St Georges Park, Kirkham, PR4 2EF | Director | 01 February 2011 | Active |
Unit 5 St Georges Court, St Georges Park, Kirkham, PR4 2EF | Director | 01 November 2010 | Active |
21714 Park York Drive, Katy, United States, | Director | 20 March 2001 | Active |
14631 River Forest Drive, Houston, United States, | Director | 20 March 2001 | Active |
59 South Eden Park Road, Beckenham, BR3 3BQ | Director | 20 March 2001 | Active |
183, St. Vincent Street, 1st Floor, Glasgow, Scotland, G2 5QD | Director | 10 September 2019 | Active |
1st Floor, 183, St. Vincent Street, Glasgow, Scotland, G2 5QD | Director | 01 January 2019 | Active |
13703, Apple Tree Road, Houston, Usa, | Director | 23 July 2010 | Active |
Unit 5 St Georges Court, St. Georges Park, Kirkham, Preston, PR4 2EF | Director | 09 September 2010 | Active |
1st Floor, 183, St. Vincent Street, Glasgow, Scotland, G2 5QD | Director | 01 January 2019 | Active |
60 Victoria Mansions, Navigation Way Ashton On Ribble, Preston, PR2 2YY | Director | 20 March 2001 | Active |
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH | Corporate Director | 23 January 2001 | Active |
Mr Robert Mcfarlane | ||
Notified on | : | 30 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2018 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 183, 1st Floor, St Vincent Street, Glasgow, Scotland, G2 5QD |
Nature of control | : |
|
Cheshire Energy Limited | ||
Notified on | : | 30 October 2018 |
---|---|---|
Status | : | Active |
Address | : | One St Peters Square, St Peters Square, Manchester, M2 3DE |
Nature of control | : |
|
De Shaw Laminar Portfolios Llc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1166 Avenue Of The Americas, Ninth Floor, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Address | Change registered office address company with date old address new address. | Download |
2024-01-11 | Accounts | Accounts with accounts type small. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type small. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type small. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Capital | Capital allotment shares. | Download |
2020-08-27 | Accounts | Change account reference date company previous extended. | Download |
2020-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Change account reference date company current shortened. | Download |
2019-10-29 | Accounts | Change account reference date company current extended. | Download |
2019-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.