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.
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 | : |
|
Registered Address | : | 207 Rockingham Road, Kettering, Northamptonshire, United Kingdom, NN16 9JA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Richardsons Lane, Loddington, Kettering, England, NN14 1LD | Secretary | 24 October 2006 | Active |
17, Richardsons Lane, Loddington, Kettering, England, NN14 1LD | Director | 24 April 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 October 2006 | Active |
Fleur Cottage, 17 Richardson Lane, Loddington, United Kingdom, NN14 1LD | Director | 01 August 2020 | Active |
319 Windmill Avenue, Kettering, NN15 6PR | Director | 24 October 2006 | Active |
Fleur Cottage, 17 Richardson Lane, Loddington, United Kingdom, NN14 1LD | Director | 19 February 2020 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 October 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Officers | Change person director company with change date. | Download |
2024-02-07 | Officers | Change person secretary company with change date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-29 | Capital | Capital allotment shares. | Download |
2020-08-29 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.