About

Registered Number: 06472636
Date of Incorporation: 15/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Halsgrove House Ryelands Industrial Estate, Bagley Road, Wellington, Somerset, TA21 9PZ

 

Established in 2008, Halstar Ltd are based in Wellington in Somerset, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are listed as Davidson, Julian, Pugsley, Steven John, Butler, Simon Marcus.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Julian 15 January 2008 - 1
PUGSLEY, Steven John 06 October 2008 - 1
BUTLER, Simon Marcus 15 January 2008 20 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 15 December 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 14 November 2016
TM01 - Termination of appointment of director 04 March 2016
RESOLUTIONS - N/A 23 February 2016
SH03 - Return of purchase of own shares 23 February 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 22 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 18 December 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
AA - Annual Accounts 18 August 2009
287 - Change in situation or address of Registered Office 06 April 2009
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
225 - Change of Accounting Reference Date 06 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
287 - Change in situation or address of Registered Office 28 January 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.