Hallam Construction Limited

General information

Name:

Hallam Construction Ltd

Office Address:

C/o Absolute Recovery Unit 2 DN4 5FB Tend Pound Walk

Number: 07333567

Incorporation date: 2010-08-03

End of financial year: 31 August

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The company is registered in Tend Pound Walk under the ID 07333567. The company was registered in the year 2010. The office of the company is situated at C/o Absolute Recovery Unit 2. The zip code for this address is DN4 5FB. Its current name is Hallam Construction Limited. The company's previous customers may recognize it as Hallam Interiors, which was used until Thursday 30th April 2015. The company's declared SIC number is 43390 which means Other building completion and finishing. The most recent accounts were submitted for the period up to 2019-08-31 and the most recent confirmation statement was released on 2022-05-14.

  • Previous company's names
  • Hallam Construction Limited 2015-04-30
  • Hallam Interiors Ltd 2010-08-03

Financial data based on annual reports

Company staff

Anthony H.

Role: Director

Appointed: 03 August 2010

Latest update: 27 January 2024

People with significant control

Anthony 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
substantial control or influence

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 28 May 2023
Confirmation statement last made up date 14 May 2022
Annual Accounts 26 June 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 26 June 2013
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 30 May 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 May 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 30 March 2016
Annual Accounts 31st 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 31st 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Registered office address changed from C/O Absolute Recovery Unit 2 Railway Court Tend Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on November 7, 2023 (AD01)
filed on: 7th, November 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

1-3 Manor Road

Post code:

ME4 6AE

City / Town:

Chatham

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
13
Company Age

Closest Companies - by postcode