David Halsall International Holdings Limited FLEETWOOD


David Halsall International Holdings started in year 1997 as Private Limited Company with registration number 03480229. The David Halsall International Holdings company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Fleetwood at Eastham House. Postal code: FY7 7NY. Since May 11, 1998 David Halsall International Holdings Limited is no longer carrying the name Firmclip.

The company has 2 directors, namely Adam W., Colin H.. Of them, Colin H. has been with the company the longest, being appointed on 5 October 2015 and Adam W. has been with the company for the least time - from 15 February 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

David Halsall International Holdings Limited Address / Contact

Office Address Eastham House
Office Address2 Copse Road
Town Fleetwood
Post code FY7 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03480229
Date of Incorporation Fri, 12th Dec 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Adam W.

Position: Director

Appointed: 15 February 2016

Colin H.

Position: Director

Appointed: 05 October 2015

John M.

Position: Director

Appointed: 01 August 2015

Resigned: 03 February 2016

Christopher S.

Position: Director

Appointed: 11 June 2014

Resigned: 01 October 2015

Martin A.

Position: Secretary

Appointed: 29 February 2012

Resigned: 08 May 2015

Martin A.

Position: Director

Appointed: 29 February 2012

Resigned: 08 May 2015

Philip A.

Position: Secretary

Appointed: 28 February 2007

Resigned: 29 February 2012

Jonathan T.

Position: Director

Appointed: 18 December 2006

Resigned: 12 November 2008

Andrew C.

Position: Director

Appointed: 01 June 2003

Resigned: 20 August 2015

Antony H.

Position: Director

Appointed: 02 February 2000

Resigned: 25 August 2005

William L.

Position: Director

Appointed: 27 October 1999

Resigned: 28 February 2007

John W.

Position: Director

Appointed: 27 October 1999

Resigned: 29 February 2012

Philip A.

Position: Director

Appointed: 27 October 1999

Resigned: 29 February 2012

John H.

Position: Director

Appointed: 27 October 1999

Resigned: 31 March 2011

William L.

Position: Secretary

Appointed: 21 May 1999

Resigned: 28 February 2007

David H.

Position: Director

Appointed: 12 December 1997

Resigned: 21 August 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 December 1997

Resigned: 12 December 1997

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 1997

Resigned: 12 December 1997

Graham H.

Position: Director

Appointed: 12 December 1997

Resigned: 21 December 2012

Graham H.

Position: Secretary

Appointed: 12 December 1997

Resigned: 28 May 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is J R Hutt Holdings Limited from Fleetwood, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

J R Hutt Holdings Limited

Eastham House Copse Road, Fleetwood, FY7 7NY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom
Registration number 05816714
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Firmclip May 11, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets   2 470 837
Net Assets Liabilities69 69169 69169 69169 691
Other
Creditors3 866 6403 866 6403 866 6406 337 477
Fixed Assets3 936 3313 936 3313 936 3313 936 331
Net Current Assets Liabilities3 866 6403 866 6403 866 6403 866 640
Total Assets Less Current Liabilities69 69169 69169 69169 691

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 27th, October 2023
Free Download (13 pages)

Company search

Advertisements