About

Registered Number: 04995076
Date of Incorporation: 15/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 471 Wincolmlee, Hull, HU5 1RH,

 

Established in 2003, Halltech Electrical Services Ltd has its registered office in Hull, it has a status of "Active". This company has 4 directors listed as Boulton, Sally, Cooper, Roxanne, Stansfield, David, Stansfield, David Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANSFIELD, David Peter 01 January 2016 29 May 2017 1
Secretary Name Appointed Resigned Total Appointments
BOULTON, Sally 01 January 2016 06 March 2017 1
COOPER, Roxanne 16 December 2009 12 January 2015 1
STANSFIELD, David 12 January 2015 01 January 2016 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 28 January 2019
PSC05 - N/A 28 January 2019
CH01 - Change of particulars for director 28 January 2019
PSC02 - N/A 28 January 2019
PSC07 - N/A 28 January 2019
AA - Annual Accounts 29 December 2018
AD01 - Change of registered office address 02 May 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 29 December 2017
CH01 - Change of particulars for director 16 October 2017
AD01 - Change of registered office address 16 October 2017
TM01 - Termination of appointment of director 09 June 2017
TM02 - Termination of appointment of secretary 16 March 2017
CS01 - N/A 03 March 2017
MR01 - N/A 23 February 2017
AA - Annual Accounts 29 December 2016
MR04 - N/A 29 December 2016
MR01 - N/A 03 June 2016
AR01 - Annual Return 09 February 2016
TM02 - Termination of appointment of secretary 09 February 2016
AP01 - Appointment of director 09 February 2016
AP03 - Appointment of secretary 09 February 2016
AA - Annual Accounts 16 December 2015
DISS40 - Notice of striking-off action discontinued 22 May 2015
AR01 - Annual Return 21 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2015
AP03 - Appointment of secretary 21 May 2015
CH01 - Change of particulars for director 21 May 2015
TM02 - Termination of appointment of secretary 21 May 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 05 February 2014
MR01 - N/A 21 October 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 12 March 2013
CH03 - Change of particulars for secretary 13 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 22 March 2012
AD01 - Change of registered office address 06 March 2012
AD01 - Change of registered office address 24 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2010
CH01 - Change of particulars for director 11 February 2010
AP03 - Appointment of secretary 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
AA - Annual Accounts 14 December 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 19 January 2009
363a - Annual Return 05 January 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 02 April 2008
MEM/ARTS - N/A 11 April 2007
CERTNM - Change of name certificate 04 April 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 01 January 2007
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
CERTNM - Change of name certificate 28 December 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 28 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2004
225 - Change of Accounting Reference Date 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2017 Outstanding

N/A

A registered charge 31 May 2016 Fully Satisfied

N/A

A registered charge 16 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.