About

Registered Number: 05741118
Date of Incorporation: 13/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Parkway Link, Kettlebridge Road, Sheffield, South Yorkshire, S9 3AJ

 

Based in Sheffield in South Yorkshire, Hallam Automotive Design Ltd was registered on 13 March 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Hallam Automotive Design Ltd. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
MR01 - N/A 28 February 2019
CH01 - Change of particulars for director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
CH03 - Change of particulars for secretary 11 February 2019
CH01 - Change of particulars for director 11 February 2019
RESOLUTIONS - N/A 01 February 2019
TM01 - Termination of appointment of director 31 January 2019
CH01 - Change of particulars for director 31 January 2019
MR04 - N/A 14 June 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 26 February 2018
MR01 - N/A 14 February 2018
MR01 - N/A 16 May 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 04 February 2015
CERTNM - Change of name certificate 16 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 01 March 2012
MG01 - Particulars of a mortgage or charge 24 August 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 22 March 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 26 November 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 24 March 2009
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 26 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2007
353 - Register of members 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288a - Notice of appointment of directors or secretaries 31 July 2006
225 - Change of Accounting Reference Date 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
NEWINC - New incorporation documents 13 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2019 Outstanding

N/A

A registered charge 13 February 2018 Outstanding

N/A

A registered charge 15 May 2017 Outstanding

N/A

Debenture 22 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.