UKBizDB.co.uk

HALSTEAD CONSTRUCT LIMITED

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

This company is commonly known as Halstead Construct Limited. The company was founded 34 years ago and was given the registration number 02494214. The firm's registered office is in ESSEX. You can find them at 1 Nelson Street, Southend On Sea, Essex, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HALSTEAD CONSTRUCT LIMITED
Company Number:02494214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1990
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Nelson Street, Southend On Sea, Essex, SS1 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaver House, Northern Road, Sudbury, United Kingdom, CO10 2XQ

Secretary16 January 2023Active
Beaver House, Northern Road, Sudbury, England, CO10 2XQ

Director16 November 2010Active
51 Head Lane, Great Cornard, Sudbury, CO10 0JS

Secretary12 March 1998Active
Tavernside Higham Road, Stratford St Mary, CO7 6JU

Secretary-Active
The Old Vicarage, Stoke By Clare, Sudbury, CO10 8HW

Director-Active
Hungry Hall, Countess Cross, Colne Engaine, Colchester, CO6 2HR

Director12 March 1998Active

People with Significant Control

Halstead Securities Limited
Notified on:29 October 2020
Status:Active
Country of residence:England
Address:7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Ernest Edward Burrett
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Country of residence:United Kingdom
Address:Tindon Manor, Wimbish, Saffron Walden, United Kingdom, CB10 2XT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mrs Lorna Anne Sara Burrett
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Tindon Manor, Wimbish, Saffron Walden, United Kingdom, CB10 2XT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr David Christian Wyatt
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Beaver House, Northern Road, Sudbury, England, CO10 2XQ
Nature of control:
  • Significant influence or control as firm

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
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2024-01-01Persons with significant control

Change to a person with significant control.

Download
2023-12-18Address

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

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Officers

Appoint person secretary company with name date.

Download
2023-02-06Officers

Termination secretary company with name termination date.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.