Hailmac Limited OXFORD


Hailmac started in year 1970 as Private Limited Company with registration number 00983996. The Hailmac company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Oxford at 5 South Parade. Postal code: OX2 7JL. Since 1997-04-28 Hailmac Limited is no longer carrying the name C. A.lighting.

The company has 2 directors, namely Stephen W., Philip W.. Of them, Philip W. has been with the company the longest, being appointed on 16 June 1991 and Stephen W. has been with the company for the least time - from 12 November 2009. As of 5 July 2025, there were 3 ex directors - Roger F., Kim S. and others listed below. There were no ex secretaries.

Hailmac Limited Address / Contact

Office Address 5 South Parade
Office Address2 Summertown
Town Oxford
Post code OX2 7JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00983996
Date of Incorporation Tue, 7th Jul 1970
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 55 years old
Account next due date Tue, 30th Apr 2024 (431 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Stephen W.

Position: Director

Appointed: 12 November 2009

Philip W.

Position: Director

Appointed: 16 June 1991

Roger F.

Position: Director

Appointed: 22 October 1996

Resigned: 23 October 1996

Kim S.

Position: Director

Appointed: 16 June 1991

Resigned: 01 April 1997

Joyce W.

Position: Director

Appointed: 16 June 1991

Resigned: 12 November 2009

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Philip W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stephen W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Philip W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

C. A.lighting April 28, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-07-312024-07-31
Balance Sheet
Current Assets178 880142 082
Net Assets Liabilities218 727192 804
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal101 62892 740
Average Number Employees During Period22
Creditors130 315140 750
Fixed Assets288 842293 209
Net Current Assets Liabilities49 1021 876
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal537544
Provisions For Liabilities Balance Sheet Subtotal3 4003 400
Total Assets Less Current Liabilities337 944295 085

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2024-07-31
filed on: 24th, April 2025
Free Download (3 pages)

Company search

Advertisements