UKBizDB.co.uk

HALLVIEW FARM EGGS LTD

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

This company is commonly known as Hallview Farm Eggs Ltd. The company was founded 11 years ago and was given the registration number NI613633. The firm's registered office is in CRAIGAVON. You can find them at 56 Halfpenny Gate Road, Broomhedge Moira, Craigavon, . This company's SIC code is 01470 - Raising of poultry.

Company Information

Name:HALLVIEW FARM EGGS LTD
Company Number:NI613633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2012
End of financial year:31 July 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 01470 - Raising of poultry

Office Address & Contact

Registered Address:56 Halfpenny Gate Road, Broomhedge Moira, Craigavon, BT67 0HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Halfpenny Gate Road, Broomhedge Moira, Craigavon, United Kingdom, BT67 0HP

Secretary18 July 2012Active
56, Halfpenny Gate Road, Broomhedge Moira, Craigavon, United Kingdom, BT67 0HP

Director18 July 2012Active
56, Halfpenny Gate Road, Broomhedge Moira, Craigavon, United Kingdom, BT67 0HP

Director18 July 2012Active
56, Halfpenny Gate Road, Broomhedge Moira, Craigavon, United Kingdom, BT67 0HP

Director18 July 2012Active
56, Halfpenny Gate Road, Broomhedge Moira, Craigavon, United Kingdom, BT67 0HP

Director18 July 2012Active

People with Significant Control

Mrs Elizabeth Margaret Boyes
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:56, Halfpenny Gate Road, Craigavon, BT67 0HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William David Boyes
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:56, Halfpenny Gate Road, Craigavon, BT67 0HP
Nature of control:
  • Significant influence or control
Mr William Beattie Boyes
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Address:56, Halfpenny Gate Road, Craigavon, BT67 0HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katherine Boyes
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:56, Halfpenny Gate Road, Craigavon, BT67 0HP
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Gazette

Gazette filings brought up to date.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.