UKBizDB.co.uk

HALO SOLUTIONS LTD

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

This company is commonly known as Halo Solutions Ltd. The company was founded 9 years ago and was given the registration number 09330491. The firm's registered office is in MANSFIELD. You can find them at 7 St. John Street, , Mansfield, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HALO SOLUTIONS LTD
Company Number:09330491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 St. John Street, Mansfield, Nottinghamshire, England, NG18 1QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St. John Street, Mansfield, England, NG18 1QH

Director01 March 2019Active
Unit 32, The Newark Beacon, Cafferata Way, Newark, England, NG24 2TN

Director12 January 2019Active
Unit 32, The Newark Beacon, Cafferata Way, Newark, England, NG24 2TN

Director12 January 2019Active
7, St. John Street, Mansfield, England, NG18 1QH

Director01 October 2019Active
43b, Plains Road, Mapperley, England, NG3 5JU

Director27 November 2014Active
Unit 32, The Newark Beacon, Cafferata Way, Newark, England, NG24 2TN

Director16 November 2015Active

People with Significant Control

Mrs Rebecca Jane Major
Notified on:01 July 2023
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:7, St. John Street, Mansfield, England, NG18 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Meif Wm Equity Lp
Notified on:01 July 2023
Status:Active
Country of residence:England
Address:Spencer Gardner Dickins, Cheetah Road, Coventry, England, CV1 2TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lloyd Harrison Major
Notified on:01 October 2019
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:7, St. John Street, Mansfield, England, NG18 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Hugh Horsford
Notified on:12 January 2019
Status:Active
Date of birth:February 1969
Nationality:English
Country of residence:England
Address:Unit 32, The Newark Beacon, Newark, England, NG24 2TN
Nature of control:
  • Significant influence or control
Mrs Nicola Jane Horsford
Notified on:12 January 2019
Status:Active
Date of birth:November 1969
Nationality:English
Country of residence:England
Address:Unit 32, The Newark Beacon, Newark, England, NG24 2TN
Nature of control:
  • Significant influence or control
Mrs Rebecca Jane Major
Notified on:01 November 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Unit 32, The Newark Beacon, Newark, England, NG24 2TN
Nature of control:
  • Significant influence or control
Mr Lloyd Harrison Major
Notified on:01 November 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:43b, Plains Road, Mapperley, England, NG3 5JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Capital

Capital cancellation shares.

Download
2024-01-29Capital

Capital return purchase own shares.

Download
2024-01-13Persons with significant control

Change to a person with significant control.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-08-15Accounts

Accounts amended with accounts type micro entity.

Download
2023-08-04Accounts

Accounts amended with accounts type micro entity.

Download
2023-07-17Incorporation

Memorandum articles.

Download
2023-07-17Resolution

Resolution.

Download
2023-07-10Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Address

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

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-02-16Accounts

Accounts amended with accounts type micro entity.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-09-29Capital

Capital allotment shares.

Download
2022-08-22Capital

Capital name of class of shares.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.