General information

Name:

David Hallam Ltd

Office Address:

Unit A The Poplars Business Park Poplar Way Catcliffe S60 5TR Rotherham

Number: 06154746

Incorporation date: 2007-03-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

David Hallam began its operations in 2007 as a Private Limited Company with reg. no. 06154746. The business has been active for 17 years and the present status is active. This firm's head office is based in Rotherham at Unit A The Poplars Business Park. You can also find the company using the post code : S60 5TR. It is recognized as David Hallam Limited. Moreover this firm also was registered as Tiptoed until the company name was replaced seventeen years from now. This company's classified under the NACE and SIC code 43290 meaning Other construction installation. The company's most recent accounts were submitted for the period up to March 31, 2022 and the most recent confirmation statement was released on March 12, 2023.

The following business owes its success and constant development to exactly five directors, specifically Stephen H., David F., Jennifer F. and 2 other members of the Management Board who might be found within the Company Staff section of this page, who have been in it since 2010-01-26. To support the directors in their duties, this particular business has been utilizing the expertise of Jennifer F. as a secretary since the appointment on 2007-03-20.

  • Previous company's names
  • David Hallam Limited 2007-04-05
  • Tiptoed Limited 2007-03-12

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 26 January 2010

Latest update: 9 February 2024

David F.

Role: Director

Appointed: 20 March 2007

Latest update: 9 February 2024

Jennifer F.

Role: Secretary

Appointed: 20 March 2007

Latest update: 9 February 2024

Jennifer F.

Role: Director

Appointed: 20 March 2007

Latest update: 9 February 2024

James F.

Role: Director

Appointed: 20 March 2007

Latest update: 9 February 2024

James F.

Role: Director

Appointed: 20 March 2007

Latest update: 9 February 2024

People with significant control

Executives who control the firm include: James F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jennifer F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 26 January 2015
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 25 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 25 January 2013
Annual Accounts 17 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 17 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
17
Company Age

Similar companies nearby

Closest companies