UKBizDB.co.uk

HALSTOCK SELECT LTD

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

This company is commonly known as Halstock Select Ltd. The company was founded 9 years ago and was given the registration number 09204383. The firm's registered office is in HOUNSLOW. You can find them at 75 Basildene Road, , Hounslow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:HALSTOCK SELECT LTD
Company Number:09204383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:75 Basildene Road, Hounslow, United Kingdom, TW4 7LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
15, Fotherby Walk, Beverley, United Kingdom, HU17 9LF

Director01 March 2016Active
73 Upper Halliford Road, Shepperton, United Kingdom, TW17 8SE

Director26 January 2022Active
45 Park Road, Leicester, United Kingdom, LE8 4ED

Director29 September 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 September 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
104 Chaucer Avenue, Hounslow, United Kingdom, TW4 6NB

Director10 July 2020Active
23, Meadowbank, Livingston, United Kingdom, EH54 6EJ

Director24 May 2017Active
125 Station Road, Leicester, United Kingdom, LE9 7GF

Director14 November 2019Active
44, Clouds Hill Avenue, St George, Bristol, United Kingdom, BS5 7JE

Director10 March 2015Active
29, Eddystone Rise, Knottingley, United Kingdom, WF11 0HS

Director17 July 2015Active
50, St. Lukes Road, Leeds, United Kingdom, LS11 8JA

Director12 October 2015Active
Flat 3/2, 17 Hairst Street, Renfrew, United Kingdom, PA4 8QU

Director01 July 2016Active
1 Magdalen Close, Daventry, England, NN11 4RF

Director01 August 2019Active
2f, Tudor Walk, Watford, United Kingdom, WD24 7PA

Director22 September 2014Active
28, Connought Street, Northampton, United Kingdom, NN1 2BP

Director03 December 2015Active
21, Harlons Close, Milton Keynes, United Kingdom, MK6 5BP

Director07 May 2015Active
75 Basildene Road, Hounslow, United Kingdom, TW4 7LG

Director26 October 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tyler Crease
Notified on:26 January 2022
Status:Active
Date of birth:February 1998
Nationality:British
Country of residence:United Kingdom
Address:73 Upper Halliford Road, Shepperton, United Kingdom, TW17 8SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Sweatlana Rodrigues
Notified on:26 October 2020
Status:Active
Date of birth:August 1995
Nationality:Portuguese
Country of residence:United Kingdom
Address:75 Basildene Road, Hounslow, United Kingdom, TW4 7LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Curtis
Notified on:29 September 2020
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:45 Park Road, Leicester, United Kingdom, LE8 4ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Damien Dykas
Notified on:10 July 2020
Status:Active
Date of birth:March 1988
Nationality:Polish
Country of residence:United Kingdom
Address:104 Chaucer Avenue, Hounslow, United Kingdom, TW4 6NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jan Garbuz
Notified on:14 November 2019
Status:Active
Date of birth:September 1997
Nationality:Polish
Country of residence:United Kingdom
Address:125 Station Road, Leicester, United Kingdom, LE9 7GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Blessing Ngwarati
Notified on:01 August 2019
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:England
Address:1 Magdalen Close, Daventry, England, NN11 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Ferguson
Notified on:24 May 2017
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:United Kingdom
Address:23, Meadowbank, Livingston, United Kingdom, EH54 6EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eric Moreland
Notified on:01 July 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-03Dissolution

Dissolution application strike off company.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Address

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

Download
2022-08-30Address

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

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Address

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

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Address

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

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.