D HALL ELECTRICAL SERVICES LIMITED
HALIFAX SANDOWN ENGINEERING LIMITED

Hellopages » West Yorkshire » Calderdale » HX1 5DD

Company number 03646654
Status Active
Incorporation Date 8 October 1998
Company Type Private Limited Company
Address UNIT 2, MOUNT STREET, HALIFAX, WEST YORKSHIRE, HX1 5DD
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of D HALL ELECTRICAL SERVICES LIMITED are www.dhallelectricalservices.co.uk, and www.d-hall-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. D Hall Electrical Services Limited is a Private Limited Company. The company registration number is 03646654. D Hall Electrical Services Limited has been working since 08 October 1998. The present status of the company is Active. The registered address of D Hall Electrical Services Limited is Unit 2 Mount Street Halifax West Yorkshire Hx1 5dd. The company`s financial liabilities are £6.18k. It is £3.63k against last year. The cash in hand is £47.16k. It is £19.16k against last year. And the total assets are £87.64k, which is £4.18k against last year. SPENCE, Jamie Alan is a Director of the company. Secretary HALL, Margaret Elizabeth has been resigned. Secretary HALL, Margaret Elizabeth has been resigned. Secretary HARDY, Richard Edward has been resigned. Secretary CHADLAW (SECRETARIES) LIMITED has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director HALL, Danny has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


d hall electrical services Key Finiance

LIABILITIES £6.18k
+142%
CASH £47.16k
+68%
TOTAL ASSETS £87.64k
+5%
All Financial Figures

Current Directors

Director
SPENCE, Jamie Alan
Appointed Date: 01 January 2011
45 years old

Resigned Directors

Secretary
HALL, Margaret Elizabeth
Resigned: 30 March 2011
Appointed Date: 22 August 2006

Secretary
HALL, Margaret Elizabeth
Resigned: 31 January 2006
Appointed Date: 18 April 1999

Secretary
HARDY, Richard Edward
Resigned: 01 September 2002
Appointed Date: 30 October 1998

Secretary
CHADLAW (SECRETARIES) LIMITED
Resigned: 28 February 2014
Appointed Date: 30 March 2011

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 20 October 1998
Appointed Date: 08 October 1998

Director
HALL, Danny
Resigned: 28 March 2014
Appointed Date: 30 October 1998
70 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 20 October 1998
Appointed Date: 08 October 1998

Persons With Significant Control

Mr Jamie Alan Spence
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

J A Spence Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D HALL ELECTRICAL SERVICES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 8 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 40

04 Nov 2015
Termination of appointment of Chadlaw (Secretaries) Limited as a secretary on 28 February 2014
...
... and 60 more events
11 Nov 1998
Company name changed sandown engineering LIMITED\certificate issued on 12/11/98
09 Nov 1998
Registered office changed on 09/11/98 from: 88 kingsway holborn london WC2B 6AW
27 Oct 1998
Director resigned
27 Oct 1998
Secretary resigned
08 Oct 1998
Incorporation

D HALL ELECTRICAL SERVICES LIMITED Charges

28 March 2014
Charge code 0364 6654 0001
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…