General information

Name:

Hallam Designs Ltd

Office Address:

28 Dudley Street Grimsby DN31 2AB N E Lincolnshire

Number: 05914200

Incorporation date: 2006-08-23

Dissolution date: 2021-12-07

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hallam Designs came into being in 2006 as a company enlisted under no 05914200, located at DN31 2AB N E Lincolnshire at 28 Dudley Street. This firm's last known status was dissolved. Hallam Designs had been in this business for at least fifteen years.

Tony H. and Diane H. were listed as company's directors and were managing the company from 2006 to 2021.

Executives who had significant control over the firm were: Diane H.. Tony H. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Tony H.

Role: Director

Appointed: 23 August 2006

Latest update: 29 September 2023

Tony H.

Role: Secretary

Appointed: 23 August 2006

Latest update: 29 September 2023

Diane H.

Role: Director

Appointed: 23 August 2006

Latest update: 29 September 2023

People with significant control

Diane H.
Notified on 6 April 2016
Nature of control:
right to manage directors
Tony 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

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 06 September 2021
Confirmation statement last made up date 23 August 2020
Annual Accounts 2nd May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 2nd May 2014
Annual Accounts 21st April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 21st April 2015
Annual Accounts 13th May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 13th May 2016
Annual Accounts 22nd May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22nd May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 4th February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 4th February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
15
Company Age

Similar companies nearby

Closest companies