About

Registered Number: 03162320
Date of Incorporation: 21/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Poynton Industrial Estate, London Road, Poynton Stockport, Cheshire, SK12 1NB

 

Having been setup in 1996, Hallco 1812 Ltd has its registered office in Cheshire. Bowles, Robin Keith, Dowsett, Roy are listed as directors of Hallco 1812 Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLES, Robin Keith 21 June 1996 01 October 1997 1
DOWSETT, Roy 21 June 1996 16 March 1998 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 05 August 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 15 March 2012
CERTNM - Change of name certificate 30 December 2011
RESOLUTIONS - N/A 12 December 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 13 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 18 January 2004
CERTNM - Change of name certificate 31 December 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 07 March 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 05 March 1999
288b - Notice of resignation of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
363s - Annual Return 16 March 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 21 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
287 - Change in situation or address of Registered Office 15 August 1996
CERTNM - Change of name certificate 22 July 1996
CERTNM - Change of name certificate 22 July 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
NEWINC - New incorporation documents 21 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.