Michael Hall Consultants Limited

General information

Name:

Michael Hall Consultants Ltd

Office Address:

The Studio, Hatherlow House Hatherlow Romiley SK6 3DY Stockport

Number: 04205387

Incorporation date: 2001-04-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Michael Hall Consultants began its business in 2001 as a Private Limited Company with reg. no. 04205387. This particular firm has operated for twenty three years and the present status is active. This company's registered office is located in Stockport at The Studio, Hatherlow House Hatherlow. You can also find the company by its area code of SK6 3DY. The firm currently known as Michael Hall Consultants Limited was known under the name Baycam up till Fri, 13th Jul 2001 at which point the name got changed. This company's classified under the NACE and SIC code 65120 which means Non-life insurance. Wednesday 31st August 2022 is the last time when company accounts were filed.

In order to be able to match the demands of their customers, the following company is continually being led by a body of two directors who are Harold H. and Adele P.. Their work been of pivotal use to the company since July 2001. In order to find professional help with legal documentation, this specific company has been utilizing the skills of Adele P. as a secretary since the appointment on Thu, 12th Jul 2001.

  • Previous company's names
  • Michael Hall Consultants Limited 2001-07-13
  • Baycam Limited 2001-04-25

Financial data based on annual reports

Company staff

Harold H.

Role: Director

Appointed: 12 July 2001

Latest update: 29 March 2024

Adele P.

Role: Director

Appointed: 12 July 2001

Latest update: 29 March 2024

Adele P.

Role: Secretary

Appointed: 12 July 2001

Latest update: 29 March 2024

People with significant control

Executives who control the firm include: Harold H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Adele P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Harold H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adele P.
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 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 30 December 2014
Annual Accounts 31 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 October 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 5 December 2016
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
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 31st August 2023 (AA)
filed on: 10th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

New Maxdov House 130 Bury New Road

Post code:

M25 0AA

City / Town:

Prestwich

HQ address,
2014

Address:

New Maxdov House - Suite P 130 Bury New Road

Post code:

M25 0AA

City / Town:

Prestwich

HQ address,
2015

Address:

New Maxdov House - Suite P 130 Bury New Road

Post code:

M25 0AA

City / Town:

Prestwich

HQ address,
2016

Address:

36a Stockport Road Romiley

Post code:

SK6 3AA

City / Town:

Stockport

Accountant/Auditor,
2014

Name:

Marsden Robinson Consultancy Llp

Address:

New Maxdov House 130 Bury New Road

Post code:

M25 0AA

City / Town:

Prestwich

Accountant/Auditor,
2016

Name:

Tf & Partners Ltd T/a Tony Freeman & Company

Address:

36a Stockport Road Romiley

Post code:

SK6 3AA

City / Town:

Stockport

Accountant/Auditor,
2015 - 2013

Name:

Marsden Robinson Consultancy Llp

Address:

New Maxdov House 130 Bury New Road

Post code:

M25 0AA

City / Town:

Prestwich

Search other companies

Services (by SIC Code)

  • 65120 : Non-life insurance
  • 65202 : Non-life reinsurance
  • 65110 : Life insurance
23
Company Age

Similar companies nearby

Closest companies