Company NameHalltech Group (UK) Ltd
Company StatusDissolved
Company Number07616188
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Alexander James Hall
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address471 Wincolmlee
Hull
East Yorkshire
HU5 1RH

Contact

Websitehalltechenergy.com
Telephone01482 291630
Telephone regionHull

Location

Registered Address1119 Hessle Road
Hull
East Yorkshire
HU4 6SB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alexander James Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£901

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
30 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 August 2019Registered office address changed from 1115 Hessle Road Hull HU4 6SB United Kingdom to 471 Wincolmlee Hull East Yorkshire HU5 1RH on 23 August 2019 (1 page)
23 August 2019Director's details changed for Mr Alexander James Hall on 21 August 2019 (2 pages)
23 August 2019Change of details for Mr Alexander James Hall as a person with significant control on 21 August 2019 (2 pages)
4 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
29 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
13 July 2018Change of details for Mr Alexander James Hall as a person with significant control on 6 April 2016 (2 pages)
13 July 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 October 2017Registered office address changed from 1-5 st Georges Road Hull East Yorkshire HU3 6ED to 1115 Hessle Road Hull HU4 6SB on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 1-5 st Georges Road Hull East Yorkshire HU3 6ED to 1115 Hessle Road Hull HU4 6SB on 25 October 2017 (1 page)
7 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 May 2015Director's details changed for Mr Alexander James Hall on 22 May 2014 (2 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Director's details changed for Mr Alexander James Hall on 22 May 2014 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Director's details changed for Mr Alexander James Hall on 22 May 2013 (2 pages)
9 July 2014Director's details changed for Mr Alexander James Hall on 22 May 2013 (2 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
2 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
2 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
24 February 2012Registered office address changed from 66 Anlaby Park Road North Hull HU4 6XT United Kingdom on 24 February 2012 (1 page)
24 February 2012Registered office address changed from 66 Anlaby Park Road North Hull HU4 6XT United Kingdom on 24 February 2012 (1 page)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)