HALCYON DESIGN & MANUFACTURING LTD
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG14 1BP

Company number 05174248
Status Active
Incorporation Date 8 July 2004
Company Type Private Limited Company
Address BELFRY HOUSE, BELL LANE, HERTFORD, HERTFORDSHIRE, SG14 1BP
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 8 July 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 105 . The most likely internet sites of HALCYON DESIGN & MANUFACTURING LTD are www.halcyondesignmanufacturing.co.uk, and www.halcyon-design-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Potters Bar Rail Station is 8.4 miles; to Gordon Hill Rail Station is 9.2 miles; to Stevenage Rail Station is 9.2 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halcyon Design Manufacturing Ltd is a Private Limited Company. The company registration number is 05174248. Halcyon Design Manufacturing Ltd has been working since 08 July 2004. The present status of the company is Active. The registered address of Halcyon Design Manufacturing Ltd is Belfry House Bell Lane Hertford Hertfordshire Sg14 1bp. . ANKER, Andrew is a Secretary of the company. ANKER, Andrew is a Director of the company. ANKER, Raymond Thomas is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANKER, Danny has been resigned. Director ANKER, Donna has been resigned. Director ANKER, Raymond Thomas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
ANKER, Andrew
Appointed Date: 08 July 2004

Director
ANKER, Andrew
Appointed Date: 08 July 2004
60 years old

Director
ANKER, Raymond Thomas
Appointed Date: 26 November 2007
87 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 July 2004
Appointed Date: 08 July 2004

Director
ANKER, Danny
Resigned: 28 September 2013
Appointed Date: 08 July 2004
64 years old

Director
ANKER, Donna
Resigned: 01 December 2008
Appointed Date: 24 November 2007
63 years old

Director
ANKER, Raymond Thomas
Resigned: 16 January 2006
Appointed Date: 01 August 2005
87 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 July 2004
Appointed Date: 08 July 2004

Persons With Significant Control

Mr Andrew Anker
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Thomas Anker
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Danny Anker
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALCYON DESIGN & MANUFACTURING LTD Events

12 Aug 2016
Confirmation statement made on 8 July 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 July 2015
17 Aug 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 105

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
16 Sep 2014
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 105

...
... and 42 more events
21 Jul 2004
Secretary resigned
21 Jul 2004
Director resigned
21 Jul 2004
New director appointed
21 Jul 2004
New secretary appointed;new director appointed
08 Jul 2004
Incorporation

HALCYON DESIGN & MANUFACTURING LTD Charges

22 April 2014
Charge code 0517 4248 0005
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 October 2008
All assets debenture
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 May 2006
Debenture
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 2005
All assets debenture
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 August 2004
Debenture
Delivered: 12 August 2004
Status: Satisfied on 12 April 2006
Persons entitled: Dynamic Commercial Finance PLC
Description: All assets of the company.