This company is commonly known as Hegashall Limited. The company was founded 33 years ago and was given the registration number 02593854. The firm's registered office is in BIRMINGHAM. You can find them at The Hub, Units 33 + 35, Nobel Way, Birmingham, West Midlands. This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | HEGASHALL LIMITED |
---|---|---|
Company Number | : | 02593854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hub, Units 33 + 35, Nobel Way, Birmingham, West Midlands, England, B6 7EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hub, Units 33 + 35, Nobel Way, Birmingham, England, B6 7EU | Director | 10 March 2020 | Active |
The Hub, Units 33 + 35, Nobel Way, Birmingham, England, B6 7EU | Director | 10 March 2020 | Active |
4 Charlesworth Avenue, Shirley, Solihull, B90 4SE | Secretary | 22 September 1992 | Active |
20 Summerfield Road, Clent, Stourbridge, DY9 9RG | Secretary | 11 April 1991 | Active |
Equity House 7 Rowchester Court, Whittall Street, Birmingham, B4 6DD | Secretary | 21 March 1991 | Active |
Equity House 7 Rowchester Court, Birmingham, B4 6DD | Director | 21 March 1991 | Active |
4 Charlesworth Avenue, Shirley, Solihull, B90 4SE | Director | 11 April 1991 | Active |
20 Summerfield Road, Clent, Stourbridge, DY9 9RG | Director | - | Active |
Equity House 7 Rowchester Court, Whittall Street, Birmingham, B4 6DD | Director | 21 March 1991 | Active |
Mr Joseph Patrick Redden | ||
Notified on | : | 29 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hub, Units 33 + 35, Nobel Way, Birmingham, England, B6 7EU |
Nature of control | : |
|
Mr Peter John Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hub, Units 33 + 35, Nobel Way, Birmingham, England, B6 7EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-28 | Officers | Change person director company with change date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-09 | Capital | Capital cancellation shares. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Capital | Capital allotment shares. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Capital | Capital return purchase own shares. | Download |
2022-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Address | Change sail address company with old address new address. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Resolution | Resolution. | Download |
2019-12-30 | Capital | Second filing capital allotment shares. | Download |
2019-09-04 | Resolution | Resolution. | Download |
2019-07-29 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.