UKBizDB.co.uk

ST. HALLETT LIMITED

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

This company is commonly known as St. Hallett Limited. The company was founded 27 years ago and was given the registration number 03351413. The firm's registered office is in CLACTON-ON-SEA. You can find them at 92 Station Road, , Clacton-on-sea, Essex. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:ST. HALLETT LIMITED
Company Number:03351413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1997
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:92 Station Road, Clacton-on-sea, Essex, CO15 1SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Station Road, Clacton-On-Sea, CO15 1SG

Director01 January 1999Active
92, Station Road, Clacton-On-Sea, CO15 1SG

Director01 April 1999Active
92, Station Road, Clacton-On-Sea, CO15 1SG

Director11 April 1997Active
92, Station Road, Clacton-On-Sea, CO15 1SG

Director15 July 1999Active
The Rose House, The Heath Tattingstone, Ipswich, IP9 2LX

Secretary11 April 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 April 1997Active

People with Significant Control

Mr Andrew George Patrick
Notified on:10 April 2017
Status:Active
Date of birth:June 1958
Nationality:British
Address:92, Station Road, Clacton-On-Sea, CO15 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Richard Patient
Notified on:10 April 2017
Status:Active
Date of birth:February 1956
Nationality:British
Address:92, Station Road, Clacton-On-Sea, CO15 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Mary Patrick
Notified on:10 April 2017
Status:Active
Date of birth:February 1959
Nationality:British
Address:92, Station Road, Clacton-On-Sea, CO15 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Alison Jean Menzies
Notified on:10 April 2017
Status:Active
Date of birth:September 1959
Nationality:British
Address:92, Station Road, Clacton-On-Sea, CO15 1SG
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-24Dissolution

Dissolution application strike off company.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Accounts

Change account reference date company previous shortened.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Accounts

Accounts with accounts type micro entity.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Officers

Change person director company with change date.

Download
2015-09-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.