Halvergate Premier Ltd LEICESTER


Halvergate Premier Ltd was dissolved on 2023-08-08. Halvergate Premier was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was estimated to be approximately 1 pound, and the fixed assets the company owned totalled up to 0 pounds. This company (incorporated on 2014-07-25) was run by 1 director.
Director Mohammed A. who was appointed on 26 August 2022.

The company was classified as "operation of warehousing and storage facilities for land transport activities" (52103). The latest confirmation statement was filed on 2023-06-24 and last time the statutory accounts were filed was on 31 July 2022. 2015-07-25 is the date of the most recent annual return.

Halvergate Premier Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09147266
Date of Incorporation Fri, 25th Jul 2014
Date of Dissolution Tue, 8th Aug 2023
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jul 2024
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 26 August 2022

Dillon C.

Position: Director

Appointed: 31 January 2022

Resigned: 26 August 2022

Rory P.

Position: Director

Appointed: 19 November 2021

Resigned: 31 January 2022

Khalid M.

Position: Director

Appointed: 24 June 2021

Resigned: 19 November 2021

Savio F.

Position: Director

Appointed: 12 April 2021

Resigned: 24 June 2021

Ben W.

Position: Director

Appointed: 11 December 2019

Resigned: 12 April 2021

Micah N.

Position: Director

Appointed: 10 September 2019

Resigned: 11 December 2019

Gwilym P.

Position: Director

Appointed: 07 June 2019

Resigned: 10 September 2019

Shilton F.

Position: Director

Appointed: 11 May 2018

Resigned: 07 June 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 11 May 2018

Petru B.

Position: Director

Appointed: 08 December 2017

Resigned: 05 April 2018

Senthuran P.

Position: Director

Appointed: 29 June 2017

Resigned: 08 December 2017

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 29 June 2017

Romulus R.

Position: Director

Appointed: 10 June 2016

Resigned: 15 March 2017

Corina B.

Position: Director

Appointed: 11 November 2015

Resigned: 10 June 2016

Martin A.

Position: Director

Appointed: 04 August 2015

Resigned: 11 November 2015

Arron G.

Position: Director

Appointed: 07 April 2015

Resigned: 04 August 2015

Victor K.

Position: Director

Appointed: 18 February 2015

Resigned: 07 April 2015

Brian M.

Position: Director

Appointed: 18 November 2014

Resigned: 18 February 2015

Kevin M.

Position: Director

Appointed: 05 September 2014

Resigned: 18 November 2014

Terence D.

Position: Director

Appointed: 25 July 2014

Resigned: 05 September 2014

People with significant control

Mohammed A.

Notified on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dillon C.

Notified on 31 January 2022
Ceased on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rory P.

Notified on 19 November 2021
Ceased on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Khalid M.

Notified on 24 June 2021
Ceased on 19 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Savio F.

Notified on 12 April 2021
Ceased on 24 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ben W.

Notified on 11 December 2019
Ceased on 12 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Micah N.

Notified on 10 September 2019
Ceased on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gwilym P.

Notified on 7 June 2019
Ceased on 10 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shilton F.

Notified on 11 May 2018
Ceased on 7 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 11 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Petru B.

Notified on 8 December 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Senthuran P.

Notified on 29 June 2017
Ceased on 8 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11      
Balance Sheet
Current Assets1113511111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors  134     
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/07/31
filed on: 28th, January 2023
Free Download (5 pages)

Company search