This company is commonly known as Hallett Recycling Limited. The company was founded 30 years ago and was given the registration number 02836219. The firm's registered office is in SOMERSET. You can find them at Maxwells, 4 King Square, Bridgwater, Somerset, . This company's SIC code is 38310 - Dismantling of wrecks.
Name | : | HALLETT RECYCLING LIMITED |
---|---|---|
Company Number | : | 02836219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maxwells, 4 King Square, Bridgwater, Somerset, TA6 3YF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Romsey Farm, Wood Lane, North Perrott, England, TA18 7TB | Secretary | 06 June 2018 | Active |
36 Mount Pleasant, Yeovil, United Kingdom, BA21 4JL | Director | 11 July 2018 | Active |
Romsey Farm, Wood Lane, North Perrott, England, TA18 7TB | Director | 06 June 2018 | Active |
4 Ridgway, West Chinnock, Crewkerne, TA18 7PY | Secretary | 14 July 1993 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Nominee Secretary | 14 July 1993 | Active |
4, King Square, Bridgwater, United Kingdom, TA6 3YF | Secretary | 01 September 1995 | Active |
4 Ridgway, West Chinnock, Crewkerne, TA18 7PY | Director | 14 July 1993 | Active |
Romsey Farm Wood Lane, North Perrott, Crewkerne, TA18 7TB | Director | 31 March 1997 | Active |
Blacknell Lane, Crewkerne, TA18 7HE | Director | 14 July 1993 | Active |
4, King Square, Bridgwater, United Kingdom, TA6 3YF | Director | 01 September 1995 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Corporate Nominee Director | 14 July 1993 | Active |
Ms Pauline Elaine Thompson | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Romsey Farm, Wood Lane, North Perrott, England, TA18 7TB |
Nature of control | : |
|
Mr John James Hallett | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Romsey Farm, Wood Lane, Crewkerne, United Kingdom, TA18 7TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-11 | Officers | Appoint person director company with name date. | Download |
2018-07-11 | Officers | Appoint person secretary company with name date. | Download |
2018-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-11 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-24 | Officers | Termination secretary company with name termination date. | Download |
2015-09-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.