General information

Name:

Hall & Prescott Ltd

Office Address:

4 Wharfe Mews, Cliffe Terrace LS22 6LX Wetherby

Number: 07613863

Incorporation date: 2011-04-26

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hall & Prescott Limited with reg. no. 07613863 has been a part of the business world for 13 years. The Private Limited Company can be reached at 4 Wharfe Mews, Cliffe Terrace, in Wetherby and their zip code is LS22 6LX. Registered as Gweco 508, the company used the name up till 2011, at which moment it was changed to Hall & Prescott Limited. This enterprise's classified under the NACE and SIC code 55209 which means Other holiday and other collective accommodation. The company's most recent annual accounts cover the period up to 2022/04/05 and the latest confirmation statement was released on 2023/04/26.

As stated, the company was started in 2011 and has so far been run by three directors, and out of them two (Eleanor K. and Andrew K.) are still participating in the company's duties.

Executives who have control over the firm are as follows: Eleanor K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Hall & Prescott Limited 2011-06-22
  • Gweco 508 Limited 2011-04-26

Financial data based on annual reports

Company staff

Eleanor K.

Role: Director

Appointed: 06 July 2011

Latest update: 28 January 2024

Andrew K.

Role: Director

Appointed: 06 July 2011

Latest update: 28 January 2024

People with significant control

Eleanor K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew K.
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 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 24 December 2014
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2022
End Date For Period Covered By Report 05 April 2023
Annual Accounts 3 January 2014
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 3 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023 (AA)
filed on: 3rd, January 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 55209 : Other holiday and other collective accommodation
13
Company Age

Similar companies nearby

Closest companies