This company is commonly known as Halletts Birmingham Ltd. The company was founded 31 years ago and was given the registration number 02786496. The firm's registered office is in SOLIHULL. You can find them at 337 Tanworth Lane, Shirley, Solihull, West Midlands. This company's SIC code is 49410 - Freight transport by road.
Name | : | HALLETTS BIRMINGHAM LTD |
---|---|---|
Company Number | : | 02786496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1993 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 337 Tanworth Lane, Shirley, Solihull, West Midlands, United Kingdom, B90 4DU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, Grange Road, Dudley, DY1 2AW | Corporate Secretary | 27 July 2010 | Active |
The Old Doctor's House, 74 Grange Road, Dudley, England, DY1 2AW | Director | 16 April 2015 | Active |
337 Tanworth Lane, Shirley, Solihull, United Kingdom, B90 4DU | Director | 17 July 2023 | Active |
313 Preston Road, Kenton, Harrow, HA3 0QQ | Secretary | 04 February 1993 | Active |
10 York Street, London, W1U 6PW | Secretary | 30 June 1996 | Active |
Brent House, Travellers Lane, Welham Green, Hatfield, AL9 7HF | Secretary | 01 July 2006 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 03 February 1993 | Active |
25 Walsingham Close, Hatfield, AL10 0RP | Director | 01 May 2003 | Active |
120 East Road, London, N1 6AA | Nominee Director | 03 February 1993 | Active |
The Old Doctor's House, 74 Grange Road, Dudley, United Kingdom, DY1 2AW | Director | 17 August 2021 | Active |
337 Tanworth Lane, Shirley, Solihull, United Kingdom, B90 4DU | Director | 10 July 1995 | Active |
337 Tanworth Lane, Shirley, Solihull, United Kingdom, B90 4DU | Director | 01 April 1993 | Active |
337 Tanworth Lane, Shirley, Solihull, United Kingdom, B90 4DU | Director | 01 July 2007 | Active |
2 Friary Hall, Friary Road, Ascot, SL5 9HD | Director | 01 April 1993 | Active |
21 Nicholas Way, Northwood, HA6 2TR | Director | 01 April 1993 | Active |
21 Nicholas Way, Northwood, HA6 2TR | Director | 01 April 1993 | Active |
60 Cavendish Avenue, Sudbury Hill, Harrow, HA1 3RG | Director | 04 February 1993 | Active |
Mr Paul Albert Jolly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Woodlea Drive, Solihull, England, B91 1PE |
Nature of control | : |
|
Mrs Linda Annette Jolly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Woodlea Drive, Solihull, England, B91 1PE |
Nature of control | : |
|
Mr Adam Jonathan Pitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brent Works, Cato Street, Birmingham, United Kingdom, B7 4T3 |
Nature of control | : |
|
Mr Christopher Paul Jolly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 87 Grange Road, Solihull, England, B91 1BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-18 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-08-26 | Insolvency | Liquidation in administration proposals. | Download |
2023-08-18 | Officers | Termination secretary company. | Download |
2023-08-12 | Address | Change registered office address company with date old address new address. | Download |
2023-08-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-07-20 | Officers | Change person director company. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Change of name | Certificate change of name company. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.