Warning: file_put_contents(c/8b017406494a18bea088c3c78f7b79c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/9fe09bdc465d66f096c6278c3cb1102e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Haltag Consulting Ltd, RG14 1QL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HALTAG CONSULTING LTD

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

This company is commonly known as Haltag Consulting Ltd. The company was founded 10 years ago and was given the registration number 08779331. The firm's registered office is in NEWBURY. You can find them at 2 Old Bath Road, , Newbury, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HALTAG CONSULTING LTD
Company Number:08779331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Garrett Close, Kingsclere, England, RG20 5SD

Director18 November 2013Active

People with Significant Control

Mrs Leanne Claire White
Notified on:16 September 2019
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:31 Garrett Close, Kingsclere, England, RG20 5SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Victoria White
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:6, Queens Road, Newbury, England, RG20 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin James White
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:31 Garrett Close, Kingsclere, England, RG20 5SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Incorporation

Memorandum articles.

Download
2020-12-22Resolution

Resolution.

Download
2020-12-21Capital

Capital name of class of shares.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Officers

Change person director company with change date.

Download
2018-09-17Persons with significant control

Change to a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Persons with significant control

Change to a person with significant control.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Officers

Change person director company with change date.

Download
2017-04-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.