Halfords Payment Services Ltd

General information

Name:

Halfords Payment Services Limited

Office Address:

C/o Teneo Financial Advisory 156 Great Charles Street B3 3HN Birmingham

Number: 04565637

Incorporation date: 2002-10-17

Dissolution date: 2023-01-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04565637 twenty two years ago, Halfords Payment Services Ltd had been a private limited company until 2023-01-03 - the time it was formally closed. The business official registration address was C/o Teneo Financial Advisory, 156 Great Charles Street Birmingham.

As mentioned in the following firm's executives data, there were twelve directors including: Loraine W. and Graham S..

The companies with significant control over this firm were: Halfords Finance Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Redditch at Washford West, B98 0DE.

Company staff

Loraine W.

Role: Director

Appointed: 01 November 2018

Latest update: 21 October 2023

Graham S.

Role: Director

Appointed: 15 January 2018

Latest update: 21 October 2023

Timothy O.

Role: Secretary

Appointed: 18 January 2016

Latest update: 21 October 2023

People with significant control

Halfords Finance Limited
Address: Icknield Street Drive Washford West, Redditch, B98 0DE, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Notified on 1 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jill C.
Notified on 1 March 2019
Ceased on 1 June 2021
Nature of control:
substantial control or influence
Thomas S.
Notified on 16 September 2020
Ceased on 1 June 2021
Nature of control:
substantial control or influence
Keith J.
Notified on 17 October 2019
Ceased on 1 June 2021
Nature of control:
substantial control or influence
Karen B.
Notified on 17 October 2019
Ceased on 1 June 2021
Nature of control:
substantial control or influence
Keith W.
Notified on 24 July 2018
Ceased on 1 June 2021
Nature of control:
substantial control or influence
Helen J.
Notified on 30 June 2016
Ceased on 1 June 2021
Nature of control:
substantial control or influence
David A.
Notified on 30 June 2016
Ceased on 31 December 2020
Nature of control:
substantial control or influence
Timothy O.
Notified on 17 October 2019
Ceased on 21 October 2019
Nature of control:
substantial control or influence
Claudai A.
Notified on 30 June 2016
Ceased on 1 March 2019
Nature of control:
substantial control or influence
Dennis M.
Notified on 30 June 2016
Ceased on 24 July 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2021
Account last made up date 03 April 2020
Confirmation statement next due date 31 October 2022
Confirmation statement last made up date 17 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Capital declared on Thu, 28th Oct 2021: 330589.93 GBP (SH01)
filed on: 3rd, December 2021
capital
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
20
Company Age

Closest Companies - by postcode