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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Richardshaw Business Centre, Grangefield Industrial Estate, Pudsey, Leeds, England, LS28 6RW | Director | 25 April 2018 | Active |
13 Richardshaw Business Centre, Grangefield Industrial Estate, Pudsey, Leeds, England, LS28 6RW | Director | 25 April 2018 | Active |
Parkside House, 41 Walsingham Road, Enfield, United Kingdom, EN2 6EY | Director | 25 April 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-23 | Gazette | Gazette filings brought up to date. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-21 | Gazette | Gazette notice compulsory. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-20 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-05-23 | Capital | Capital allotment shares. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-04-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.