UKBizDB.co.uk

HALSALL ELECTRICAL LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Oak Tree Court, Brookfield Drive, Cannock, Staffordshire, WS11 0JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF

Secretary21 February 2002Active
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF

Director29 December 1999Active
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF

Director06 January 1997Active
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF

Director04 January 2005Active
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF

Director03 February 2022Active
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF

Director01 February 2007Active
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF

Director01 February 2013Active
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF

Director27 January 1997Active
Virginia House No 22, Sunningdale Road, Hatfield Wood House, DN7 6PE

Secretary06 January 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 January 1997Active
6 Daley Road, Bliston, WA14 8AZ

Director04 January 2005Active
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF

Director04 January 2005Active
Oak Tree Court, Brookfield Drive, Cannock, WS11 0JN

Director28 September 2000Active
Oak Tree Court, Brookfield Drive, Cannock, WS11 0JN

Director29 December 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Change person secretary company with change date.

Download
2021-04-14Address

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

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type full.

Download
2016-04-04Officers

Termination director company with name termination date.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type full.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.