UKBizDB.co.uk

HALSALL MECHANICAL LIMITED

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

This company is commonly known as Halsall Mechanical Limited. The company was founded 19 years ago and was given the registration number 05204730. 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 33200 - Installation of industrial machinery and equipment.

Company Information

Name:HALSALL MECHANICAL LIMITED
Company Number:05204730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

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

Secretary12 August 2004Active
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF

Director12 August 2004Active
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF

Director12 August 2004Active
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF

Director05 January 2009Active
The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF

Director12 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 August 2004Active
The Hundreds, Broadway Road, Childswickham, WR12 7HP

Director12 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 August 2004Active

People with Significant Control

Mr Alan Philip Parker
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:Oak Tree Court, Cannock, WS11 0JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Andrew Norton
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:The Graduation Centre, Progress Drive, Cannock, England, WS11 0JF
Nature of control:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type small.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type small.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type small.

Download
2021-04-14Address

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

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Accounts

Accounts with accounts type small.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type small.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Accounts

Accounts with accounts type small.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Accounts

Accounts with accounts type medium.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Change person director company with change date.

Download
2016-08-02Accounts

Accounts with accounts type medium.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Accounts

Accounts with accounts type medium.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-01Accounts

Accounts with accounts type medium.

Download
2013-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.