UKBizDB.co.uk

HALLERTON ROOFING LIMITED

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

This company is commonly known as Hallerton Roofing Limited. The company was founded 17 years ago and was given the registration number 05976808. The firm's registered office is in KETTERING. You can find them at 207 Rockingham Road, , Kettering, Northamptonshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HALLERTON ROOFING LIMITED
Company Number:05976808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2006
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:207 Rockingham Road, Kettering, Northamptonshire, United Kingdom, NN16 9JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Richardsons Lane, Loddington, Kettering, England, NN14 1LD

Secretary24 October 2006Active
17, Richardsons Lane, Loddington, Kettering, England, NN14 1LD

Director24 April 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 October 2006Active
Fleur Cottage, 17 Richardson Lane, Loddington, United Kingdom, NN14 1LD

Director01 August 2020Active
319 Windmill Avenue, Kettering, NN15 6PR

Director24 October 2006Active
Fleur Cottage, 17 Richardson Lane, Loddington, United Kingdom, NN14 1LD

Director19 February 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 October 2006Active

People with Significant Control

Mrs Joanne Louise Bennett
Notified on:19 February 2020
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Fleur Cottage, 17 Richardson Lane, Loddington, United Kingdom, NN14 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Alan Bennett
Notified on:24 October 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:207 Rockingham Road, Kettering, United Kingdom, NN16 9JA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Officers

Change person secretary company with change date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2022-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-29Capital

Capital allotment shares.

Download
2020-08-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Address

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

Download

Copyright © 2024. All rights reserved.