UKBizDB.co.uk

HALSTAN & CO. LIMITED

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

This company is commonly known as Halstan & Co. Limited. The company was founded 75 years ago and was given the registration number 00455627. The firm's registered office is in BUCKS. You can find them at Plantation Road,, Amersham,, Bucks, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:HALSTAN & CO. LIMITED
Company Number:00455627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1948
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Plantation Road,, Amersham,, Bucks, HP6 6HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plantation Road,, Amersham,, Bucks, HP6 6HJ

Director01 November 2010Active
Plantation Road,, Amersham,, Bucks, HP6 6HJ

Director-Active
Plantation Road,, Amersham,, Bucks, HP6 6HJ

Director-Active
Plantation Road,, Amersham,, Bucks, HP6 6HJ

Director01 April 2018Active
Cherry Tree Cottage, Ballinger Road, Lee Common, Great Missenden, HP16 9LA

Secretary06 April 1999Active
Plantation Road,, Amersham,, Bucks, HP6 6HJ

Secretary31 October 2002Active
25 Parkfield Avenue, Amersham, HP6 6BE

Secretary-Active
1 Birchwood Way, Park Street, St Albans, AL2 2SE

Director01 April 1997Active
22 Manor Park Avenue, Princes Risborough, HP27 9AT

Director02 June 2003Active
16 Curlew, Watermead, Aylesbury, HP19 3WG

Director03 November 1993Active
21 First Avenue, Amersham, HP7 9BJ

Director-Active
Cherry Tree Cottage, Ballinger Road, Lee Common, Great Missenden, HP16 9LA

Director06 April 1999Active
Wheatsheaf Cottage, Coleshill, Amersham, HP7 0LR

Director-Active
Wheatsheaf Cottage, Coleshill, Amersham, HP7 0LR

Director-Active
33 Alicia Gardens, Kenton, Harrow, HA3 8JB

Director-Active
Plantation Road,, Amersham,, Bucks, HP6 6HJ

Director11 December 2007Active
Plantation Road,, Amersham,, Bucks, HP6 6HJ

Director25 November 2004Active
25 Parkfield Avenue, Amersham, HP6 6BE

Director-Active

People with Significant Control

Halstan Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Plantation Road, Amersham, Buckinghamshire, United Kingdom, HP6 6HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type small.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type small.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Termination secretary company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Change person director company with change date.

Download
2018-12-03Officers

Change person director company with change date.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-04-06Accounts

Accounts with accounts type small.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type full.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.