Hall-fast Industrial Supplies Ltd was founded on 11 May 2006 with its registered office in Mansfield, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The organisation has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Rachel Ellen | 01 August 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOPFORD, Patricia Anne | 11 May 2006 | 01 August 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
CS01 - N/A | 15 May 2020 | |
CS01 - N/A | 16 May 2019 | |
AA - Annual Accounts | 26 April 2019 | |
CS01 - N/A | 17 May 2018 | |
AA - Annual Accounts | 17 April 2018 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 23 January 2017 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 22 May 2015 | |
AD01 - Change of registered office address | 22 May 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AD01 - Change of registered office address | 12 February 2015 | |
AR01 - Annual Return | 05 June 2014 | |
AA - Annual Accounts | 17 March 2014 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 26 April 2013 | |
CH01 - Change of particulars for director | 21 June 2012 | |
CH01 - Change of particulars for director | 21 June 2012 | |
CH03 - Change of particulars for secretary | 21 June 2012 | |
AR01 - Annual Return | 01 June 2012 | |
MG01 - Particulars of a mortgage or charge | 03 May 2012 | |
MG01 - Particulars of a mortgage or charge | 26 April 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 01 June 2011 | |
CH01 - Change of particulars for director | 01 June 2011 | |
CH01 - Change of particulars for director | 01 June 2011 | |
CH03 - Change of particulars for secretary | 01 June 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
SH01 - Return of Allotment of shares | 20 May 2010 | |
AA - Annual Accounts | 12 December 2009 | |
363a - Annual Return | 18 May 2009 | |
287 - Change in situation or address of Registered Office | 04 February 2009 | |
AA - Annual Accounts | 04 November 2008 | |
288a - Notice of appointment of directors or secretaries | 06 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2008 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 30 August 2007 | |
395 - Particulars of a mortgage or charge | 19 May 2007 | |
363a - Annual Return | 11 May 2007 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
288b - Notice of resignation of directors or secretaries | 11 August 2006 | |
288b - Notice of resignation of directors or secretaries | 11 August 2006 | |
225 - Change of Accounting Reference Date | 11 August 2006 | |
CERTNM - Change of name certificate | 18 May 2006 | |
288a - Notice of appointment of directors or secretaries | 15 May 2006 | |
288a - Notice of appointment of directors or secretaries | 15 May 2006 | |
287 - Change in situation or address of Registered Office | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 12 May 2006 | |
288b - Notice of resignation of directors or secretaries | 12 May 2006 | |
NEWINC - New incorporation documents | 11 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 April 2012 | Outstanding |
N/A |
Debenture | 24 April 2012 | Outstanding |
N/A |
Debenture | 16 May 2007 | Fully Satisfied |
N/A |