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.
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 |
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 |
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 |