This company is commonly known as Hallroyd Investments Limited. The company was founded 25 years ago and was given the registration number 03626255. The firm's registered office is in BARNSLEY. You can find them at Old Linen Court, 83/85 Shambles Street, Barnsley, South Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | HALLROYD INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03626255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Linen Court, 83/85 Shambles Street, Barnsley, South Yorkshire, S70 2SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Linen Court, 83/85 Shambles Street, Barnsley, S70 2SB | Director | 15 July 2020 | Active |
Old Linen Court, 83/85 Shambles Street, Barnsley, S70 2SB | Secretary | 20 July 2004 | Active |
Stonecroft Hallroyd Lane, Silkstone Common, Barnsley, S75 4pp, S75 4PP | Secretary | 03 September 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 September 1998 | Active |
Old Linen Court, 83/85 Shambles Street, Barnsley, S70 2SB | Director | 03 September 1998 | Active |
Old Linen Court, 83/85 Shambles Street, Barnsley, S70 2SB | Director | 03 September 1998 | Active |
Stonecroft Hallroyd Lane, Silkstone Common, Barnsley, S75 4pp, S75 4PP | Director | 03 September 1998 | Active |
Old Linen Court, 83/85 Shambles Street, Barnsley, S70 2SB | Director | 03 September 1998 | Active |
Mr Geoffrey Britton | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Address | : | Old Linen Court, Barnsley, S70 2SB |
Nature of control | : |
|
Mr Kerry Firth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | Old Linen Court, Barnsley, S70 2SB |
Nature of control | : |
|
Ms Kirsty Sally Dawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Address | : | Old Linen Court, Barnsley, S70 2SB |
Nature of control | : |
|
Mr William Firth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Address | : | Old Linen Court, Barnsley, S70 2SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-02 | Gazette | Gazette filings brought up to date. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Officers | Termination director company with name termination date. | Download |
2018-02-02 | Officers | Change person director company with change date. | Download |
2018-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.