Company number 07959570
Status Active
Incorporation Date 21 February 2012
Company Type Private Limited Company
Address UNIT Z HAMSTEAD INDUSTRIAL ESTATE AUSTIN WAY, GREAT BARR, BIRMINGHAM, B42 1DU
Home Country United Kingdom
Nature of Business 25710 - Manufacture of cutlery
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016
Statement of capital on 2016-02-24
GBP 2,102
. The most likely internet sites of CG HALE HOLDINGS LIMITED are www.cghaleholdings.co.uk, and www.cg-hale-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Cg Hale Holdings Limited is a Private Limited Company.
The company registration number is 07959570. Cg Hale Holdings Limited has been working since 21 February 2012.
The present status of the company is Active. The registered address of Cg Hale Holdings Limited is Unit Z Hamstead Industrial Estate Austin Way Great Barr Birmingham B42 1du. . HALE, Amanda Dorothy is a Director of the company. HALE, Christopher Gary is a Director of the company. Director WARMISHAM, Barry Charles has been resigned. The company operates in "Manufacture of cutlery".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Christopher Gary Hale
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Amanda Dorothy Hale
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CG HALE HOLDINGS LIMITED Events
21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 21 February 2016
Statement of capital on 2016-02-24
16 Jun 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
...
... and 11 more events
13 Apr 2012
Particulars of a mortgage or charge / charge no: 1
29 Feb 2012
Termination of appointment of Barry Warmisham as a director
29 Feb 2012
Appointment of Christopher Gary Hale as a director
29 Feb 2012
Appointment of Amanda Dorothy Hale as a director
21 Feb 2012
Incorporation