UKBizDB.co.uk

HALLCO 394 LIMITED

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

This company is commonly known as Hallco 394 Limited. The company was founded 24 years ago and was given the registration number 03924131. The firm's registered office is in BENFLEET. You can find them at 320c High Road, , Benfleet, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HALLCO 394 LIMITED
Company Number:03924131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:320c High Road, Benfleet, Essex, SS7 5HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
320c, High Road, Benfleet, England, SS7 5HB

Secretary31 August 2001Active
320c, High Road, Benfleet, England, SS7 5HB

Director28 February 2023Active
320c, High Road, Benfleet, England, SS7 5HB

Director23 February 2000Active
37 Oakwood Court, Abbotsbury Road, London, W14 8JX

Secretary23 February 2000Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary11 February 2000Active
17 Faroe Road, London, W14 0EL

Director23 February 2000Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director11 February 2000Active

People with Significant Control

Mr Timothy Keith Sims
Notified on:11 February 2017
Status:Active
Date of birth:October 1955
Nationality:British
Address:320c, High Road, Benfleet, SS7 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mrs Sally Elizabeth Duncan
Notified on:11 February 2017
Status:Active
Date of birth:May 1965
Nationality:English
Address:320c, High Road, Benfleet, SS7 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Capital

Capital allotment shares.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type micro entity.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Mortgage

Mortgage satisfy charge full.

Download
2017-03-06Mortgage

Mortgage satisfy charge full.

Download
2017-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-04Officers

Change person secretary company with change date.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.