This company is commonly known as Halsey Drive Limited. The company was founded 24 years ago and was given the registration number 03917287. The firm's registered office is in HITCHIN. You can find them at 9 Russells Slip, , Hitchin, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HALSEY DRIVE LIMITED |
---|---|---|
Company Number | : | 03917287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Russells Slip, Hitchin, England, SG5 2BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Russells Slip, Hitchin, England, SG5 2BJ | Director | 01 October 2017 | Active |
74, Hardy Close, Hitchin, England, SG4 0DN | Director | 01 February 2000 | Active |
Ashleys, Invision House, Knowl Piece, Hitchin, England, SG4 0TY | Director | 04 April 2018 | Active |
3, Elderberry Drive, St. Ippolyts, Hitchin, England, SG4 7SR | Secretary | 01 February 2017 | Active |
17 Standhill Close, Hitchin, SG4 9BW | Secretary | 20 July 2007 | Active |
17 Standhill Close, Hitchin, SG4 9BW | Secretary | 02 February 2000 | Active |
88 Halsey Drive, Hitchin, SG4 9QR | Secretary | 18 January 2003 | Active |
N/A, 84 Halsey Drive, Hitchin, SG4 9QR | Secretary | 26 April 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 01 February 2000 | Active |
88 Halsey Drive, Hitchin, SG4 9QR | Director | 02 February 2000 | Active |
3, Elderberry Drive, St. Ippolyts, Hitchin, England, SG4 7SR | Director | 01 February 2017 | Active |
17 Standhill Close, Hitchin, SG4 9BW | Director | 02 February 2000 | Active |
34 St Johns Road, Hitchin, SG4 9JP | Director | 01 February 2000 | Active |
88 Halsey Drive, Hitchin, SG4 9QR | Director | 06 February 2001 | Active |
84 Halsey Drive, Hitchin, SG4 9QR | Director | 18 January 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 01 February 2000 | Active |
Mrs Catherine Frances Cardy | ||
Notified on | : | 29 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Russells Slip, Hitchin, England, SG5 2BJ |
Nature of control | : |
|
Mr Alexander Joseph Cardy | ||
Notified on | : | 29 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Russells Slip, Hitchin, England, SG5 2BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Officers | Termination secretary company with name termination date. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-09-19 | Address | Change registered office address company with date old address new address. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Officers | Appoint person director company with name date. | Download |
2017-10-24 | Officers | Termination director company with name termination date. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.