UKBizDB.co.uk

HALMORE ESTABLISHED LTD

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

This company is commonly known as Halmore Established Ltd. The company was founded 8 years ago and was given the registration number 09856745. The firm's registered office is in HULL. You can find them at 29 Deerhurst Grove, Bransholme, Hull, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:HALMORE ESTABLISHED LTD
Company Number:09856745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:29 Deerhurst Grove, Bransholme, Hull, United Kingdom, HU7 4QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
7 Windsor Drive, Goole, United Kingdom, DN14 6QA

Director31 October 2018Active
304, Narborough Road, Leicester, United Kingdom, LE3 2AR

Director19 April 2016Active
Flat 138, The Glasshouse, Union Roan, Nottingham, United Kingdom, NG3 1FF

Director04 February 2021Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 November 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
9 Rosemary Drive, Ilford, England, IG4 5JD

Director29 January 2018Active
23 Norman Gray Park, Blackburn, Aberdeen, United Kingdom, AB21 0ZR

Director26 July 2018Active
28, Austin Canons, Kempston, Bedford, United Kingdom, MK42 8AS

Director23 November 2015Active
1 South View, Lutterworth, United Kingdom, LE17 5EF

Director23 December 2020Active
12 Tweedsmuir Close, Basingstoke, United Kingdom, RG22 5DP

Director05 February 2021Active
12 Tweedsmuir Close, Basingstoke, United Kingdom, RG22 5DP

Director03 December 2020Active
10 Pamlea Place, Leicester, United Kingdom, LE4 2HD

Director22 December 2020Active
44 Warwick Road, Hounslow, United Kingdom, TW4 6HY

Director21 June 2021Active
42, Beech Hill Road, Tidworth, United Kingdom, SP9 7NB

Director05 October 2016Active
7 Beechwood Court, Holderness Road, Hull, England, HU9 3DP

Director22 November 2019Active
Flat 5, Champlain House, White City Estate, London, England, W12 7QN

Director26 April 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Silvestre Pillay
Notified on:21 June 2021
Status:Active
Date of birth:November 1957
Nationality:Indian
Country of residence:United Kingdom
Address:44 Warwick Road, Hounslow, United Kingdom, TW4 6HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Niji
Notified on:05 February 2021
Status:Active
Date of birth:February 2002
Nationality:British
Country of residence:United Kingdom
Address:12 Tweedsmuir Close, Basingstoke, United Kingdom, RG22 5DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Isham Davy-Jackson
Notified on:04 February 2021
Status:Active
Date of birth:February 2001
Nationality:British
Country of residence:United Kingdom
Address:Flat 138, The Glasshouse, Union Roan, Nottingham, United Kingdom, NG3 1FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Sophie Marston
Notified on:23 December 2020
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:United Kingdom
Address:1 South View, Lutterworth, United Kingdom, LE17 5EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Ana-Maria Olaru
Notified on:22 December 2020
Status:Active
Date of birth:July 1999
Nationality:Romanian
Country of residence:United Kingdom
Address:10 Pamlea Place, Leicester, United Kingdom, LE4 2HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Niji
Notified on:03 December 2020
Status:Active
Date of birth:February 2002
Nationality:British
Country of residence:United Kingdom
Address:12 Tweedsmuir Close, Basingstoke, United Kingdom, RG22 5DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mathew Setterington
Notified on:22 November 2019
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:England
Address:7 Beechwood Court, Holderness Road, Hull, England, HU9 3DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Antley
Notified on:31 October 2018
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:7 Windsor Drive, Goole, United Kingdom, DN14 6QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Lambert
Notified on:26 July 2018
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:23 Norman Gray Park, Blackburn, Aberdeen, United Kingdom, AB21 0ZR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin William Sloan
Notified on:26 April 2018
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Flat 5, Champlain House, White City Estate, London, England, W12 7QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ichenwo Igbudu
Notified on:29 January 2018
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:9 Rosemary Drive, Ilford, England, IG4 5JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Samuel Poulton
Notified on:05 October 2016
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:42, Beech Hill Road, Tidworth, United Kingdom, SP9 7NB
Nature of control:
  • Ownership of shares 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
2024-05-14Accounts

Accounts with accounts type micro entity.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-09Address

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

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Address

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

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Address

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

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-04-26Address

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

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.