Halopa Warehousing Limited

General information

Name:

Halopa Warehousing Ltd

Office Address:

C/o Thurstons Accountancy Ltd Suite 207 Business First Centre, Empire Way BB12 6HH Burnley

Number: 06922198

Incorporation date: 2009-06-02

Dissolution date: 2023-01-24

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was registered in Burnley under the ID 06922198. The firm was established in the year 2009. The main office of this firm was located at C/o Thurstons Accountancy Ltd Suite 207 Business First Centre, Empire Way. The zip code for this location is BB12 6HH. This firm was officially closed on 2023-01-24, which means it had been active for 14 years.

The data at our disposal regarding this firm's executives reveals that the last two directors were: Paul S. and Kathryn K. who were appointed on 2018-02-01 and 2010-05-12.

Executives who had control over the firm were as follows: Kathryn K. had substantial control or influence over the company. Paul S. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 01 February 2018

Latest update: 23 January 2024

Kathryn K.

Role: Director

Appointed: 12 May 2010

Latest update: 23 January 2024

Paul S.

Role: Secretary

Appointed: 02 June 2009

Latest update: 23 January 2024

People with significant control

Kathryn K.
Notified on 1 January 2017
Nature of control:
substantial control or influence
Paul S.
Notified on 1 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 16 June 2023
Confirmation statement last made up date 02 June 2022
Annual Accounts 4 October 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 4 October 2013
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 15 April 2015
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts 3 November 2015
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 3 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
13
Company Age

Closest Companies - by postcode