W Hall (properties) Limited NEWTOWNABBEY


Founded in 2000, W Hall (properties), classified under reg no. NI038048 is an active company. Currently registered at 1 Cloughmore Road BT36 4WW, Newtownabbey the company has been in the business for twenty four years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has 2 directors, namely Christopher H., William H.. Of them, William H. has been with the company the longest, being appointed on 3 August 2015 and Christopher H. has been with the company for the least time - from 22 January 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

W Hall (properties) Limited Address / Contact

Office Address 1 Cloughmore Road
Town Newtownabbey
Post code BT36 4WW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI038048
Date of Incorporation Tue, 7th Mar 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (13 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Christopher H.

Position: Director

Appointed: 22 January 2020

William H.

Position: Director

Appointed: 03 August 2015

Cassandra H.

Position: Director

Appointed: 03 August 2015

Resigned: 03 December 2021

Caroline B.

Position: Director

Appointed: 26 March 2015

Resigned: 13 September 2022

Caroline B.

Position: Secretary

Appointed: 09 October 2014

Resigned: 13 September 2022

William H.

Position: Director

Appointed: 23 May 2000

Resigned: 26 March 2015

Cassandra H.

Position: Director

Appointed: 23 May 2000

Resigned: 26 March 2015

Cassandra H.

Position: Secretary

Appointed: 07 March 2000

Resigned: 09 October 2014

Eleanor M.

Position: Director

Appointed: 07 March 2000

Resigned: 23 May 2000

William H.

Position: Secretary

Appointed: 07 March 2000

Resigned: 06 March 2010

Dorothy K.

Position: Director

Appointed: 07 March 2000

Resigned: 23 May 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is William H. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Christopher H. This PSC has significiant influence or control over the company,. Moving on, there is First Forklifts Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

William H.

Notified on 19 July 2023
Nature of control: significiant influence or control

Christopher H.

Notified on 19 July 2023
Nature of control: significiant influence or control

First Forklifts Limited

Hyde Park Industrial Estate Cloughmore Road, Newtownabbey, BT36 4WW, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered United Kingdom Registry
Registration number Ni038051
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand114 485186 496324 926364 210286 175
Current Assets159 393218 276385 824441 475352 980
Debtors44 90831 78060 89877 26566 805
Net Assets Liabilities1 351 0621 428 7231 586 9361 747 7452 462 481
Other Debtors333378
Property Plant Equipment3 206 0003 174 0003 142 0003 110 0003 755 046
Other
Accumulated Depreciation Impairment Property Plant Equipment64 00096 000128 000160 000192 000
Additions Other Than Through Business Combinations Property Plant Equipment    677 046
Amounts Owed To Group Undertakings Participating Interests1 089 8891 119 8891 119 8891 119 8891 501 889
Corporation Tax Payable17 56925 66344 56045 171 
Creditors1 208 8981 218 1201 275 4551 278 2971 645 545
Depreciation Rate Used For Property Plant Equipment 444 
Increase From Depreciation Charge For Year Property Plant Equipment 32 00032 00032 00032 000
Net Current Assets Liabilities-1 049 505-999 844-889 631-836 822-1 292 565
Other Creditors89 75964 00993 83296 54196 541
Other Taxation Social Security Payable7 1877 46712 58015 080 
Property Plant Equipment Gross Cost 3 270 0003 270 0003 270 0003 947 046
Taxation Social Security Payable   60 25114 166
Total Assets Less Current Liabilities2 156 4952 174 1562 252 3692 273 178 
Trade Creditors Trade Payables4 4941 0924 5941 61632 949
Trade Debtors Trade Receivables44 90531 77760 89577 26266 727

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 21st, April 2023
Free Download (8 pages)

Company search

Advertisements