UKBizDB.co.uk

HALLETTS BIRMINGHAM LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
74, Grange Road, Dudley, DY1 2AW

Corporate Secretary27 July 2010Active
The Old Doctor's House, 74 Grange Road, Dudley, England, DY1 2AW

Director16 April 2015Active
337 Tanworth Lane, Shirley, Solihull, United Kingdom, B90 4DU

Director17 July 2023Active
313 Preston Road, Kenton, Harrow, HA3 0QQ

Secretary04 February 1993Active
10 York Street, London, W1U 6PW

Secretary30 June 1996Active
Brent House, Travellers Lane, Welham Green, Hatfield, AL9 7HF

Secretary01 July 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary03 February 1993Active
25 Walsingham Close, Hatfield, AL10 0RP

Director01 May 2003Active
120 East Road, London, N1 6AA

Nominee Director03 February 1993Active
The Old Doctor's House, 74 Grange Road, Dudley, United Kingdom, DY1 2AW

Director17 August 2021Active
337 Tanworth Lane, Shirley, Solihull, United Kingdom, B90 4DU

Director10 July 1995Active
337 Tanworth Lane, Shirley, Solihull, United Kingdom, B90 4DU

Director01 April 1993Active
337 Tanworth Lane, Shirley, Solihull, United Kingdom, B90 4DU

Director01 July 2007Active
2 Friary Hall, Friary Road, Ascot, SL5 9HD

Director01 April 1993Active
21 Nicholas Way, Northwood, HA6 2TR

Director01 April 1993Active
21 Nicholas Way, Northwood, HA6 2TR

Director01 April 1993Active
60 Cavendish Avenue, Sudbury Hill, Harrow, HA1 3RG

Director04 February 1993Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-02-28Insolvency

Liquidation in administration progress report.

Download
2023-09-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-08-26Insolvency

Liquidation in administration proposals.

Download
2023-08-18Officers

Termination secretary company.

Download
2023-08-12Address

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

Download
2023-08-12Insolvency

Liquidation in administration appointment of administrator.

Download
2023-07-20Officers

Change person director company.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2022-11-29Change of name

Certificate change of name company.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.