UKBizDB.co.uk

HALSTAR LIMITED

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

This company is commonly known as Halstar Limited. The company was founded 16 years ago and was given the registration number 06472636. The firm's registered office is in WELLINGTON. You can find them at Halsgrove House Ryelands Industrial Estate, Bagley Road, Wellington, Somerset. This company's SIC code is 58110 - Book publishing.

Company Information

Name:HALSTAR LIMITED
Company Number:06472636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Halsgrove House Ryelands Industrial Estate, Bagley Road, Wellington, Somerset, TA21 9PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halsgrove House, Ryelands Industrial Estate, Bagley Road, Wellington, TA21 9PZ

Secretary26 September 2022Active
Halsgrove House, Ryelands Industrial Estate, Bagley Road, Wellington, TA21 9PZ

Director26 September 2022Active
Halsgrove House, Ryelands Industrial Estate, Bagley Road, Wellington, England, TA21 9PZ

Director06 October 2008Active
Halsgrove House, Ryelands Industrial Estate, Bagley Road, Wellington, England, TA21 9PZ

Secretary15 January 2008Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Secretary15 January 2008Active
Halsgrove House, Ryelands Industrial Estate, Bagley Road, Wellington, England, TA21 9PZ

Director15 January 2008Active
Halsgrove House, Ryelands Industrial Estate, Bagley Road, Wellington, England, TA21 9PZ

Director15 January 2008Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Director15 January 2008Active

People with Significant Control

Mr Julian Davidson
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Halsgrove House, Ryelands Industrial Estate, Wellington, TA21 9PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Pugsley
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Halsgrove House, Ryelands Industrial Estate, Wellington, TA21 9PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Appoint person secretary company with name date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Termination secretary company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Officers

Termination director company with name termination date.

Download
2016-02-23Resolution

Resolution.

Download
2016-02-23Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.