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.
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 | : |
|
Registered Address | : | 29 Deerhurst Grove, Bransholme, Hull, United Kingdom, HU7 4QE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 31 August 2022 | Active |
7 Windsor Drive, Goole, United Kingdom, DN14 6QA | Director | 31 October 2018 | Active |
304, Narborough Road, Leicester, United Kingdom, LE3 2AR | Director | 19 April 2016 | Active |
Flat 138, The Glasshouse, Union Roan, Nottingham, United Kingdom, NG3 1FF | Director | 04 February 2021 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 November 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
9 Rosemary Drive, Ilford, England, IG4 5JD | Director | 29 January 2018 | Active |
23 Norman Gray Park, Blackburn, Aberdeen, United Kingdom, AB21 0ZR | Director | 26 July 2018 | Active |
28, Austin Canons, Kempston, Bedford, United Kingdom, MK42 8AS | Director | 23 November 2015 | Active |
1 South View, Lutterworth, United Kingdom, LE17 5EF | Director | 23 December 2020 | Active |
12 Tweedsmuir Close, Basingstoke, United Kingdom, RG22 5DP | Director | 05 February 2021 | Active |
12 Tweedsmuir Close, Basingstoke, United Kingdom, RG22 5DP | Director | 03 December 2020 | Active |
10 Pamlea Place, Leicester, United Kingdom, LE4 2HD | Director | 22 December 2020 | Active |
44 Warwick Road, Hounslow, United Kingdom, TW4 6HY | Director | 21 June 2021 | Active |
42, Beech Hill Road, Tidworth, United Kingdom, SP9 7NB | Director | 05 October 2016 | Active |
7 Beechwood Court, Holderness Road, Hull, England, HU9 3DP | Director | 22 November 2019 | Active |
Flat 5, Champlain House, White City Estate, London, England, W12 7QN | Director | 26 April 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.