FRANK HALL TAILORING LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Harborough » LE16 7DU

Company number 05211834
Status Active
Incorporation Date 23 August 2004
Company Type Private Limited Company
Address 30 ST MARYS ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7DU
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 23 August 2016 with updates; Appointment of Brunswick Directors Limited as a director on 27 May 2016. The most likely internet sites of FRANK HALL TAILORING LIMITED are www.frankhalltailoring.co.uk, and www.frank-hall-tailoring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Frank Hall Tailoring Limited is a Private Limited Company. The company registration number is 05211834. Frank Hall Tailoring Limited has been working since 23 August 2004. The present status of the company is Active. The registered address of Frank Hall Tailoring Limited is 30 St Marys Road Market Harborough Leicestershire Le16 7du. The company`s financial liabilities are £18.94k. It is £4.37k against last year. The cash in hand is £7.01k. It is £6.77k against last year. And the total assets are £48.23k, which is £8.73k against last year. WILLIAMS, Christine Doris is a Secretary of the company. WILLIAMS, Christine Doris is a Director of the company. WILLIAMS, David Morris is a Director of the company. BRUNSWICK DIRECTORS LIMITED is a Director of the company. Nominee Secretary BUHAGIAR, Bryan has been resigned. Nominee Director BUHAGIAR, Susan has been resigned. Director LAKE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


frank hall tailoring Key Finiance

LIABILITIES £18.94k
+29%
CASH £7.01k
+2784%
TOTAL ASSETS £48.23k
+22%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Christine Doris
Appointed Date: 06 November 2004

Director
WILLIAMS, Christine Doris
Appointed Date: 06 November 2004
77 years old

Director
WILLIAMS, David Morris
Appointed Date: 06 November 2004
79 years old

Director
BRUNSWICK DIRECTORS LIMITED
Appointed Date: 27 May 2016

Resigned Directors

Nominee Secretary
BUHAGIAR, Bryan
Resigned: 23 August 2004
Appointed Date: 23 August 2004

Nominee Director
BUHAGIAR, Susan
Resigned: 23 August 2004
Appointed Date: 23 August 2004
65 years old

Director
LAKE DIRECTORS LIMITED
Resigned: 16 March 2011
Appointed Date: 06 November 2004

Persons With Significant Control

Mr David Morris Williams
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Cain Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRANK HALL TAILORING LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Sep 2016
Confirmation statement made on 23 August 2016 with updates
01 Jul 2016
Appointment of Brunswick Directors Limited as a director on 27 May 2016
08 Oct 2015
Total exemption small company accounts made up to 31 January 2015
08 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000

...
... and 34 more events
16 Nov 2004
Memorandum and Articles of Association
16 Nov 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

15 Nov 2004
Registered office changed on 15/11/04 from: 14 fernbank close walderslade chatham kent ME5 9NH
15 Nov 2004
New director appointed
23 Aug 2004
Incorporation

FRANK HALL TAILORING LIMITED Charges

1 December 2004
Rent deposit deed
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Sarah Caroline Howells
Description: £2,500.