Company NameHails Building & Maintenance Ltd
DirectorPeter Hails
Company StatusActive
Company Number06713691
CategoryPrivate Limited Company
Incorporation Date2 October 2008(15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePeter Hails
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Aln Crescent
Newcastle Upon Tyne
NE3 2LU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address32a The Garth, Front Street
Winlaton
Blaydon-On-Tyne
NE21 6DD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1P. Hails
100.00%
Ordinary

Financials

Year2014
Net Worth£7
Cash£973
Current Liabilities£3,608

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

17 November 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
21 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
8 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
12 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
30 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
9 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 June 2020Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne Tyne & Wear NE15 8DE to 32a the Garth, Front Street Winlaton Blaydon-on-Tyne NE21 6DD on 22 June 2020 (1 page)
9 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Director's details changed for Peter Hails on 9 June 2013 (2 pages)
15 November 2013Director's details changed for Peter Hails on 9 June 2013 (2 pages)
15 November 2013Director's details changed for Peter Hails on 9 June 2013 (2 pages)
15 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 30 October 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 30 October 2010 (6 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Peter Hails on 2 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Peter Hails on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Peter Hails on 2 October 2009 (2 pages)
13 October 2008Director appointed peter stephen hails (2 pages)
13 October 2008Director appointed peter stephen hails (2 pages)
3 October 2008Appointment terminated director yomtov jacobs (1 page)
3 October 2008Appointment terminated director yomtov jacobs (1 page)
2 October 2008Incorporation (9 pages)
2 October 2008Incorporation (9 pages)