Warning: file_put_contents(c/667291cbd701339c35076652da34b4b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Halo Autocare Limited, M3 5JZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HALO AUTOCARE LIMITED

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

This company is commonly known as Halo Autocare Limited. The company was founded 6 years ago and was given the registration number 10845533. The firm's registered office is in SALFORD. You can find them at Alex House, 280/8 Chapel Street, Salford, Manchester. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:HALO AUTOCARE LIMITED
Company Number:10845533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Alex House, 280/8 Chapel Street, Salford, Manchester, England, M3 5JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alex House, 260/8 Chapel Street, Salford, England, M3 5JZ

Director30 June 2017Active
Alex House, 260/8 Chapel Street, Salford, England, M3 5JZ

Director30 June 2017Active
Alex House, 280/8 Chapel Street, Salford, England, M3 5JZ

Director30 June 2017Active
22, Scotty Brook Crescent, Glossop, United Kingdom, SK13 8UG

Director30 June 2017Active

People with Significant Control

Mr Mason Lennick
Notified on:01 May 2024
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Alex House, 260/8 Chapel Street, Salford, England, M3 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Fleury
Notified on:01 May 2024
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Alex House, 260/8 Chapel Street, Salford, England, M3 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Fleury
Notified on:01 May 2024
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:Alex House, 260/8 Chapel Street, Salford, England, M3 5JZ
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Persons with significant control

Notification of a person with significant control.

Download
2024-05-21Persons with significant control

Notification of a person with significant control.

Download
2024-05-21Persons with significant control

Notification of a person with significant control.

Download
2024-05-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-05-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Address

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

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Capital

Capital return purchase own shares.

Download
2022-10-24Capital

Capital cancellation shares.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Address

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

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.