UKBizDB.co.uk

HALLCO 1022 LIMITED

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

This company is commonly known as Hallco 1022 Limited. The company was founded 23 years ago and was given the registration number 04111796. The firm's registered office is in MACCLESFIELD. You can find them at Eversley, Gawsworth Road, Macclesfield, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HALLCO 1022 LIMITED
Company Number:04111796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Eversley, Gawsworth Road, Macclesfield, Cheshire, SK11 8UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP

Director18 May 2022Active
90 Deansgate, Manchester, United Kingdom, M3 2QJ

Secretary18 July 2012Active
Chadwicks Close Farm, Off Coal Pit Road Smithills, Bolton, BL1 7PB

Secretary29 June 2006Active
66 Old Kiln Lane, Grotton, Oldham, OL4 5RZ

Secretary23 February 2001Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary21 November 2000Active
16 Meadowbank Gardens, Glazebury, WA3 5LX

Director28 February 2001Active
90, Deansgate, Manchester, England, M3 2QJ

Director18 July 2012Active
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP

Director18 July 2012Active
Cranbrook, Oak Road Mottram, St Andrews, SK10 4RA

Director28 February 2001Active
Middlewich Road, Stanthorne, Middlewich, CW10 9JD

Director30 June 2006Active
Hill House Farm Singleton Road, Weeton, Preston, PR4 3JJ

Director28 February 2001Active
Croft Cottage, 40 Adlington Road, Wilmslow, SK9 2BJ

Director28 February 2001Active
Middlewich Road, Stanthorne, Middlewich, CW10 9JD

Director28 February 2001Active
Globe Square, Globe Lane, Dukinfield, Uk, SK16 4RG

Director23 March 2012Active
Ednaston Grange, Hollington Lane Ednaston, Brailsford Ashbourne, DE6 3AE

Director25 February 2002Active
The Garden House, Off Chester Road, Tabley, Knutsford, WA16 OHA

Director30 June 2006Active
Chadwicks Close Farm, Off Coal Pit Road Smithills, Bolton, BL1 7PB

Director29 June 2006Active
2 The Paddock, Greenfield, Oldham, OL3 7PU

Director28 February 2001Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director21 November 2000Active

People with Significant Control

Mr Roland Bardsley
Notified on:26 March 2024
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:21 Navigation Business Village, Navigation Way, Preston, United Kingdom, PR2 2YP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anne Bardsley
Notified on:09 October 2020
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:United Kingdom
Address:21 Navigation Business Village, Navigation Way, Preston, United Kingdom, PR2 2YP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bardsley Estates Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Eversley, Gawsworth Road, Macclesfield, United Kingdom, SK11 8UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-04-21Change of name

Certificate change of name company.

Download
2022-04-21Change of name

Change of name notice.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-05-11Address

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

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.