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..
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 | : |
|
Registered Address | : | Plantation Road,, Amersham,, Bucks, HP6 6HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plantation Road,, Amersham,, Bucks, HP6 6HJ | Director | 01 November 2010 | Active |
Plantation Road,, Amersham,, Bucks, HP6 6HJ | Director | - | Active |
Plantation Road,, Amersham,, Bucks, HP6 6HJ | Director | - | Active |
Plantation Road,, Amersham,, Bucks, HP6 6HJ | Director | 01 April 2018 | Active |
Cherry Tree Cottage, Ballinger Road, Lee Common, Great Missenden, HP16 9LA | Secretary | 06 April 1999 | Active |
Plantation Road,, Amersham,, Bucks, HP6 6HJ | Secretary | 31 October 2002 | Active |
25 Parkfield Avenue, Amersham, HP6 6BE | Secretary | - | Active |
1 Birchwood Way, Park Street, St Albans, AL2 2SE | Director | 01 April 1997 | Active |
22 Manor Park Avenue, Princes Risborough, HP27 9AT | Director | 02 June 2003 | Active |
16 Curlew, Watermead, Aylesbury, HP19 3WG | Director | 03 November 1993 | Active |
21 First Avenue, Amersham, HP7 9BJ | Director | - | Active |
Cherry Tree Cottage, Ballinger Road, Lee Common, Great Missenden, HP16 9LA | Director | 06 April 1999 | Active |
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 | Director | 11 December 2007 | Active |
Plantation Road,, Amersham,, Bucks, HP6 6HJ | Director | 25 November 2004 | Active |
25 Parkfield Avenue, Amersham, HP6 6BE | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type small. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type small. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Officers | Termination secretary company with name termination date. | Download |
2022-06-29 | Accounts | Accounts with accounts type small. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type small. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Accounts | Accounts with accounts type small. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type small. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Officers | Change person director company with change date. | Download |
2018-12-03 | Officers | Change person director company with change date. | Download |
2018-07-26 | Officers | Change person director company with change date. | Download |
2018-04-06 | Accounts | Accounts with accounts type small. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type full. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-11 | Accounts | Accounts with accounts type full. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.