Windlestone
Ferryhill
County Durham
DL17 0NF
Director Name | Mr Robert Hall |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stotforth Hill House Windlestone Ferryhill County Durham DL17 0NF |
Director Name | Mr John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stotforth Hill House Windlestone Ferryhill County Durham DL17 0NF |
Director Name | Mr Garry Hutchinson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stotforth Hill House Windlestone Ferryhill County Durham DL17 0NF |
Director Name | Mr Neville John Hall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 December 2020) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Stotforth Hill House Windlestone Ferryhill County Durham DL17 0NF |
Website | www.hallconstruction.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01325 311013 |
Telephone region | Darlington |
Registered Address | Stotforth Hill House Windlestone Ferryhill County Durham DL17 0NF |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Windlestone |
Ward | Chilton |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
26 October 2023 | Accounts for a small company made up to 31 January 2023 (10 pages) |
---|---|
16 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
30 January 2023 | Accounts for a small company made up to 31 January 2022 (10 pages) |
15 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
12 October 2021 | Accounts for a small company made up to 31 January 2021 (10 pages) |
18 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
9 February 2021 | Termination of appointment of Neville John Hall as a director on 28 December 2020 (1 page) |
27 January 2021 | Accounts for a small company made up to 31 January 2020 (10 pages) |
18 June 2020 | Cessation of Hall Construction Services Limited as a person with significant control on 17 June 2020 (1 page) |
18 June 2020 | Notification of Hall Construction Holdings Limited as a person with significant control on 17 June 2020 (1 page) |
18 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
20 December 2019 | Appointment of Mr Robert Hall as a director on 1 November 2019 (2 pages) |
29 October 2019 | Accounts for a small company made up to 31 January 2019 (9 pages) |
7 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
20 February 2019 | Termination of appointment of Garry Hutchinson as a director on 31 December 2018 (1 page) |
31 October 2018 | Accounts for a small company made up to 31 January 2018 (8 pages) |
15 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
4 November 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
4 November 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
9 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
9 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
5 September 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
23 June 2014 | Termination of appointment of John Walters as a director (1 page) |
23 June 2014 | Termination of appointment of John Walters as a director (1 page) |
19 June 2014 | Appointment of Mr Stephen Hall as a director (3 pages) |
19 June 2014 | Appointment of Mr Stephen Hall as a director (3 pages) |
19 June 2014 | Appointment of Mr Neville John Hall as a director (3 pages) |
19 June 2014 | Appointment of Garry Hutchinson as a director (3 pages) |
19 June 2014 | Appointment of Mr Neville John Hall as a director (3 pages) |
19 June 2014 | Appointment of Garry Hutchinson as a director (3 pages) |
11 June 2014 | Registered office address changed from 12 Evolution Wynyard Park Wynyard Billingham TS22 5TB England on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 12 Evolution Wynyard Park Wynyard Billingham TS22 5TB England on 11 June 2014 (1 page) |
11 June 2014 | Current accounting period shortened from 30 June 2015 to 31 January 2015 (1 page) |
11 June 2014 | Current accounting period shortened from 30 June 2015 to 31 January 2015 (1 page) |
5 June 2014 | Company name changed tbi 1974 LIMITED\certificate issued on 05/06/14
|
5 June 2014 | Company name changed tbi 1974 LIMITED\certificate issued on 05/06/14
|
3 June 2014 | Incorporation
|
3 June 2014 | Incorporation
|