UKBizDB.co.uk

HL HALL (INTERNATIONAL) LIMITED

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

This company is commonly known as Hl Hall (international) Limited. The company was founded 39 years ago and was given the registration number 01858950. The firm's registered office is in TONBRIDGE. You can find them at Unit 2 Longbrooks, Knowle Road Brenchley, Tonbridge, Kent. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:HL HALL (INTERNATIONAL) LIMITED
Company Number:01858950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1984
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Unit 2 Longbrooks, Knowle Road Brenchley, Tonbridge, Kent, TN12 7DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Longbrooks, Knowle Road, Brenchley, United Kingdom, TN12 7DJ

Secretary01 October 2011Active
Unit 2 Longbrooks, Knowle Road, Brenchley, Tonbridge, United Kingdom, TN12 7DJ

Director16 June 2018Active
Unit 2, 2 Longbrooks, Knowle Road Brenchley, Tonbridge, United Kingdom, TN12 7DJ

Director16 November 2005Active
H L Hall (International) Ltd, Unit 2 Longbrooks, Knowle Rd, Brenchley, United Kingdom, TN12 7DJ

Director01 November 2022Active
42, Pensioner's Row, Mataffin Farm, Nelspruit, South Africa, 1205

Secretary19 August 2005Active
26 Porters Wood, Petteridge Lane, Matfield, TN12 7LR

Secretary15 January 1999Active
28 Mount Pleasant, Hildenborough, Tonbridge, TN11 9JQ

Secretary01 January 2004Active
St Michaels Bickley Park Road, Bickley, Bromley, BR1 2BE

Secretary-Active
Flat B Mayfield, 4 Kingswood Road Shortlands, Bromley, BR2 0HQ

Secretary31 July 1998Active
Flat B Mayfield, 4 Kingswood Road Shortlands, Bromley, BR2 0HQ

Secretary05 November 1996Active
44b Murchison Road, Leyton, London, E10 6NB

Secretary31 October 1997Active
42, Pensioner's Row, Mataffin Farm, Nelspruit, South Africa, 1205

Director15 January 1999Active
Moraine House, The Braes, 93 Bryanston Drive, Bryanston, South Africa,

Director25 February 2015Active
Unit 2, Longbrooks, Knowle Road, Brenchley, United Kingdom, TN12 7DJ

Director13 May 2021Active
251 Staines Road, Laleham, Staines, TW18 2RS

Director-Active
Unit 2 Longbrooks, Knowle Road Brenchley, Tonbridge, TN12 7DJ

Director01 February 2012Active
St Michaels Bickley Park Road, Bickley, Bromley, BR1 2BE

Director-Active
Unit 2, Longbrooks, Knowle Road, Brenchley, Tonbridge, United Kingdom, TN12 7DJ

Director01 May 2020Active
Flat B Mayfield, 4 Kingswood Road Shortlands, Bromley, BR2 0HQ

Director16 March 1992Active
House 41, P O Mataffin 1205, South Africa, FOREIGN

Director15 January 1999Active
The Outlook, Po Mataffin 1205, South African,

Director-Active
Po Mataffin 1205, Torburnlea, South Africa, FOREIGN

Director-Active
5 Annette Street, Sonheuwel, Nelspruit, South Africa,

Director18 October 2002Active

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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Officers

Change person director company with change date.

Download
2023-10-30Accounts

Accounts with accounts type group.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-08-30Accounts

Accounts with accounts type group.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Change person director company with change date.

Download
2021-10-30Officers

Appoint person director company with name date.

Download
2021-10-26Accounts

Accounts with accounts type group.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-07-17Accounts

Accounts with accounts type group.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type group.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type group.

Download
2018-07-13Resolution

Resolution.

Download
2018-07-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.