Company NameDavid Hallas Limited
DirectorDavid Martin Hallas
Company StatusActive
Company Number06518474
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Martin Hallas
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address85 Wellington Street
Oakes
Huddersfield
West Yorkshire
HD3 3EY
Secretary NameMrs Jane Hallas
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address85 Wellington Street
Oakes
Huddersfield
West Yorkshire
HD3 3EY
Secretary NameMrs Olga Petriv
StatusResigned
Appointed05 November 2008(8 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 05 November 2008)
RoleSecretary
Correspondence Address24 Carr Close
Aylesbury
Buckinghamshire
HP19 9TP

Contact

Telephone01484 665211
Telephone regionHuddersfield

Location

Registered Address41 Yew Tree Road
Birchencliffe
Huddersfield
HD3 3QT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr David Martin Hallas
100.00%
Ordinary

Financials

Year2014
Net Worth£218
Cash£143
Current Liabilities£2,530

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return15 February 2024 (2 months, 3 weeks ago)
Next Return Due1 March 2025 (9 months, 3 weeks from now)

Filing History

19 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
1 February 2021Registered office address changed from 41 Yew Tree Road Birchencliffe Huddersfield HD3 3QT England to 41 Yew Tree Road Yew Tree Road Birchencliffe Huddersfield HD3 3QT on 1 February 2021 (1 page)
1 February 2021Registered office address changed from 85 Wellington Street Oakes Huddersfield West Yorkshire HD3 3EY to 41 Yew Tree Road Yew Tree Road Birchencliffe Huddersfield HD3 3QT on 1 February 2021 (1 page)
29 February 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
21 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
4 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
16 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
29 May 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
30 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
14 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
26 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 March 2010Director's details changed for Mr David Martin Hallas on 28 February 2010 (2 pages)
8 March 2010Director's details changed for Mr David Martin Hallas on 28 February 2010 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 April 2009Appointment terminated secretary olga petriv (1 page)
2 April 2009Appointment terminated secretary olga petriv (1 page)
2 April 2009Return made up to 28/02/09; full list of members (3 pages)
2 April 2009Return made up to 28/02/09; full list of members (3 pages)
13 January 2009Registered office changed on 13/01/2009 from 24 carr close aylesbury buckinghamshire HP19 9TP england (1 page)
13 January 2009Registered office changed on 13/01/2009 from 24 carr close aylesbury buckinghamshire HP19 9TP england (1 page)
6 November 2008Secretary appointed mrs olga petriv (1 page)
6 November 2008Appointment terminated secretary jane hallas (1 page)
6 November 2008Appointment terminated secretary jane hallas (1 page)
6 November 2008Secretary appointed mrs olga petriv (1 page)
6 November 2008Registered office changed on 06/11/2008 from david hallas 85 wellington street oakes huddersfield west yorkshire HD3 3EY united kingdom (1 page)
6 November 2008Registered office changed on 06/11/2008 from david hallas 85 wellington street oakes huddersfield west yorkshire HD3 3EY united kingdom (1 page)
29 February 2008Incorporation (14 pages)
29 February 2008Incorporation (14 pages)