UKBizDB.co.uk

HALL ROAD (ECCLESHILL) LIMITED

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

This company is commonly known as Hall Road (eccleshill) Limited. The company was founded 6 years ago and was given the registration number 11327591. The firm's registered office is in PUDSEY. You can find them at Suite 1.8 Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HALL ROAD (ECCLESHILL) LIMITED
Company Number:11327591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2018
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 1.8 Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, England, LS28 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Richardshaw Business Centre, Grangefield Industrial Estate, Pudsey, Leeds, England, LS28 6RW

Director25 April 2018Active
13 Richardshaw Business Centre, Grangefield Industrial Estate, Pudsey, Leeds, England, LS28 6RW

Director25 April 2018Active
Parkside House, 41 Walsingham Road, Enfield, United Kingdom, EN2 6EY

Director25 April 2018Active

People with Significant Control

Mr Clifford Donald Wing
Notified on:25 April 2018
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Parkside House, 41 Walsingham Road, Enfield, United Kingdom, EN2 6EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Jason Petty
Notified on:25 April 2018
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:13 Richardshaw Business Centre, Grangefield Industrial Estate, Leeds, England, LS28 6RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joshua Oliver Petty
Notified on:25 April 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:13 Richardshaw Business Centre, Grangefield Industrial Estate, Leeds, England, LS28 6RW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Address

Change registered office address company with date old address new address.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Gazette

Gazette filings brought up to date.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Change account reference date company previous shortened.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Address

Change registered office address company with date old address new address.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-05-23Capital

Capital allotment shares.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-04-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.