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.
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 | : |
|
Registered Address | : | Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swinford House, Albion Street, Brierley Hill, DY5 3EE | Secretary | 20 January 1992 | Active |
Swinford House, Albion Street, Brierley Hill, DY5 3EE | Director | 03 November 2006 | Active |
Swinford House, Albion Street, Brierley Hill, DY5 3EE | Director | 20 January 1992 | Active |
Swinford House, Albion Street, Brierley Hill, DY5 3EE | Director | 03 November 2006 | Active |
Swinford House, Albion Street, Brierley Hill, DY5 3EE | Director | 18 September 2012 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 20 January 1992 | Active |
10 Sutton Lodge, Blossomfield Road, Solihull, B91 1NB | Director | 01 March 1999 | Active |
8 Showell Lane, Penn, Wolverhampton, WV4 4UA | Director | 27 November 1997 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 20 January 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-27 | Officers | Change person director company with change date. | Download |
2015-01-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.