UKBizDB.co.uk

HALLFORD REFURBISHMENTS LIMITED

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

This company is commonly known as Hallford Refurbishments Limited. The company was founded 32 years ago and was given the registration number 02679142. The firm's registered office is in BRIERLEY HILL. You can find them at Swinford House, Albion Street, Brierley Hill, West Midlands. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:HALLFORD REFURBISHMENTS LIMITED
Company Number:02679142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swinford House, Albion Street, Brierley Hill, DY5 3EE

Secretary20 January 1992Active
Swinford House, Albion Street, Brierley Hill, DY5 3EE

Director03 November 2006Active
Swinford House, Albion Street, Brierley Hill, DY5 3EE

Director20 January 1992Active
Swinford House, Albion Street, Brierley Hill, DY5 3EE

Director03 November 2006Active
Swinford House, Albion Street, Brierley Hill, DY5 3EE

Director18 September 2012Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary20 January 1992Active
10 Sutton Lodge, Blossomfield Road, Solihull, B91 1NB

Director01 March 1999Active
8 Showell Lane, Penn, Wolverhampton, WV4 4UA

Director27 November 1997Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director20 January 1992Active

People with Significant Control

Mrs Anne Barbara Hallowell
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:Swinford House, Albion Street, Brierley Hill, DY5 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert William Hollowell
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Address:Swinford House, Albion Street, Brierley Hill, DY5 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Charles Hallowell
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Swinford House, Albion Street, Brierley Hill, DY5 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-02Persons with significant control

Change to a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Persons with significant control

Change to a person with significant control.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Officers

Change person director company with change date.

Download
2015-01-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.