Hallco 1516 Limited BIRMINGHAM


Founded in 2007, Hallco 1516, classified under reg no. 06332089 is a liquidation company. Currently registered at C/o Frp Advisory Trading Limited B3 2HB, Birmingham the company has been in the business for 17 years. Its financial year was closed on Sunday 29th December and its latest financial statement was filed on Tue, 31st Dec 2019.

Hallco 1516 Limited Address / Contact

Office Address C/o Frp Advisory Trading Limited
Office Address2 2nd Floor
Town Birmingham
Post code B3 2HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06332089
Date of Incorporation Thu, 2nd Aug 2007
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 29th December
Company age 17 years old
Account next due date Wed, 29th Sep 2021 (941 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 19th Jul 2022 (2022-07-19)
Last confirmation statement dated Mon, 5th Jul 2021

Company staff

Charles A.

Position: Director

Appointed: 05 February 2021

Resigned: 31 December 2023

Steven R.

Position: Director

Appointed: 23 October 2019

Resigned: 31 December 2023

Kevin C.

Position: Director

Appointed: 23 October 2019

Resigned: 05 February 2021

Joanne F.

Position: Secretary

Appointed: 23 October 2019

Resigned: 29 April 2021

Thomas S.

Position: Director

Appointed: 01 January 2018

Resigned: 23 October 2019

Michael B.

Position: Secretary

Appointed: 28 November 2016

Resigned: 24 July 2019

James L.

Position: Director

Appointed: 08 March 2016

Resigned: 22 February 2019

Joseph C.

Position: Director

Appointed: 07 May 2012

Resigned: 08 March 2016

Paul S.

Position: Director

Appointed: 24 December 2010

Resigned: 07 May 2012

Kevin B.

Position: Director

Appointed: 24 December 2010

Resigned: 31 August 2012

Philip C.

Position: Secretary

Appointed: 31 December 2009

Resigned: 31 October 2016

Philip C.

Position: Director

Appointed: 15 February 2009

Resigned: 24 December 2010

A2e Capital Partners Limited

Position: Corporate Director

Appointed: 07 January 2008

Resigned: 24 December 2010

Bernard R.

Position: Secretary

Appointed: 22 October 2007

Resigned: 31 December 2009

Aubrey T.

Position: Director

Appointed: 08 October 2007

Resigned: 24 December 2010

Kayvan N.

Position: Director

Appointed: 08 October 2007

Resigned: 10 January 2014

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2007

Resigned: 22 October 2007

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 02 August 2007

Resigned: 08 October 2007

People with significant control

Api Heat Transfer

2777 2777 Walden Avenue, Buffalo, 14225, New York, United States

Legal authority Us Gaap
Legal form Limited
Notified on 31 December 2018
Nature of control: 75,01-100% shares

Greg F.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

William D.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: Wed, 16th Feb 2022. New Address: 2nd Floor 170 Edmund Street Birmingham B3 2HB. Previous address: Sir Henry Parkes Road Canley Coventry Warwickshire CV5 6BN
filed on: 16th, February 2022
Free Download (2 pages)

Company search