This company is commonly known as Halsall Electrical Limited. The company was founded 27 years ago and was given the registration number 03299063. The firm's registered office is in CANNOCK. You can find them at Oak Tree Court, Brookfield Drive, Cannock, Staffordshire. This company's SIC code is 43210 - Electrical installation.
Name | : | HALSALL ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 03299063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1997 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oak Tree Court, Brookfield Drive, Cannock, Staffordshire, WS11 0JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF | Secretary | 21 February 2002 | Active |
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF | Director | 29 December 1999 | Active |
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF | Director | 06 January 1997 | Active |
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF | Director | 04 January 2005 | Active |
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF | Director | 03 February 2022 | Active |
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF | Director | 01 February 2007 | Active |
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF | Director | 01 February 2013 | Active |
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF | Director | 27 January 1997 | Active |
Virginia House No 22, Sunningdale Road, Hatfield Wood House, DN7 6PE | Secretary | 06 January 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 January 1997 | Active |
6 Daley Road, Bliston, WA14 8AZ | Director | 04 January 2005 | Active |
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF | Director | 04 January 2005 | Active |
Oak Tree Court, Brookfield Drive, Cannock, WS11 0JN | Director | 28 September 2000 | Active |
Oak Tree Court, Brookfield Drive, Cannock, WS11 0JN | Director | 29 December 1999 | Active |
Mr Stephen Halsall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF |
Nature of control | : |
|
Mr Antony Jonathan Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type full. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type full. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Accounts | Accounts with accounts type full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Officers | Change person secretary company with change date. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type full. | Download |
2016-04-04 | Officers | Termination director company with name termination date. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Accounts | Accounts with accounts type full. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.