General information

Name:

Halomec Limited

Office Address:

Unit 14 Springfield Business Centre Brunel Way Stroudwater Business Park GL10 3SX Stonehouse

Number: 05652189

Incorporation date: 2005-12-13

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Contact information

Phones:

Websites

www.halomec.com
www.halomec.co.uk

Description

Data updated on:

Halomec Ltd has existed on the local market for nineteen years. Started with Companies House Reg No. 05652189 in the year 2005, the company is located at Unit 14 Springfield Business Centre Brunel Way, Stonehouse GL10 3SX. This firm is recognized as Halomec Ltd. It should be noted that this company also operated as Allfett up till it got changed fifteen years ago. The enterprise's principal business activity number is 46690 and has the NACE code: Wholesale of other machinery and equipment. The most recent accounts were submitted for the period up to 2022-11-30 and the most current annual confirmation statement was submitted on 2023-03-02.

The trademark of Halomec is "data into profit". It was submitted in October, 2013 and it got published in the journal number 2014-020.

As stated, the following firm was formed in 2005 and has so far been presided over by three directors, out of whom two (Helen A. and Julian A.) are still active.

Julian A. is the individual who controls this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Halomec Ltd 2009-06-09
  • Allfett Ltd 2005-12-13

Trade marks

Trademark UK00003026353
Trademark image:-
Trademark name:data into profit
Status:Application Published
Filing date:2013-10-15
Owner name:Halomec Ltd
Owner address:G4C, Bath Rd Trading Estate, Stroud, United Kingdom, GL5 3QF

Financial data based on annual reports

Company staff

Helen A.

Role: Director

Appointed: 02 March 2022

Latest update: 28 December 2023

Julian A.

Role: Director

Appointed: 26 November 2007

Latest update: 28 December 2023

People with significant control

Julian A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 7 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 7 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 August 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 4 May 2016
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Unit 14 Springfield Business Centre Brunel Way Stroudwater Business Park Stonehouse GL10 3SX. Change occurred on 2023-03-20. Company's previous address: Unit G4C, Bath Rd Trading Estate Lightpill Stroud Gloucestershire GL5 3QF. (AD01)
filed on: 20th, March 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit G4c Bath Road Trading Estate Lightpill

Post code:

GL5 3QF

City / Town:

Stroud

HQ address,
2013

Address:

Unit G4c Bath Road Trading Estate Lightpill

Post code:

GL5 3QF

City / Town:

Stroud

HQ address,
2014

Address:

Unit G4c Bath Road Trading Estate Lightpill

Post code:

GL5 3QF

City / Town:

Stroud

HQ address,
2015

Address:

Unit G4c Bath Road Trading Estate Lightpill

Post code:

GL5 3QF

City / Town:

Stroud

HQ address,
2016

Address:

Unit G4c Bath Road Trading Estate Lightpill

Post code:

GL5 3QF

City / Town:

Stroud

Accountant/Auditor,
2014 - 2015

Name:

Shiner Mitchell Fisher & Co Ltd

Address:

Smith House George Street Nailsworth

Post code:

GL6 0AG

City / Town:

Stroud

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
18
Company Age

Closest Companies - by postcode