Haleth Clothing Company Limited

General information

Name:

Haleth Clothing Company Ltd

Office Address:

38 De Montfort Street LE1 7GS Leicester

Number: 02702919

Incorporation date: 1992-04-01

Dissolution date: 2021-08-04

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1992 signifies the launching of Haleth Clothing Company Limited, a company registered at 38 De Montfort Street, , Leicester. The company was started on April 1, 1992. The company's Companies House Reg No. was 02702919 and its zip code was LE1 7GS. The company had been active on the market for approximately twenty nine years up until August 4, 2021.

The following firm was managed by a solitary managing director: Joginder H., who was chosen to lead the company on April 1, 1992.

Joginder H. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Joginder H.

Role: Secretary

Appointed: 01 April 1993

Latest update: 28 November 2023

Joginder H.

Role: Director

Appointed: 01 April 1992

Latest update: 28 November 2023

People with significant control

Joginder H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hardeep H.
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 July 2018
Confirmation statement next due date 13 May 2021
Confirmation statement last made up date 01 April 2020
Annual Accounts 26 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 26 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 29 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Previous accounting period extended from 2019-07-31 to 2020-01-31 (AA01)
filed on: 21st, April 2020
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Oval 57 New Walk

Post code:

LE1 7EA

City / Town:

Leicester

HQ address,
2014

Address:

The Oval 57 New Walk

Post code:

LE1 7EA

City / Town:

Leicester

HQ address,
2015

Address:

The Oval 57 New Walk

Post code:

LE1 7EA

City / Town:

Leicester

HQ address,
2016

Address:

The Oval 57 New Walk

Post code:

LE1 7EA

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 13910 : Manufacture of knitted and crocheted fabrics
29
Company Age

Closest Companies - by postcode