Company number 00594759
Status Active
Incorporation Date 4 December 1957
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, REGENT HOUSE, 80 REGENT ROAD, LEICESTER, LE1 7NH
Home Country United Kingdom
Nature of Business 14310 - Manufacture of knitted and crocheted hosiery
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 9 January 2017 with updates; Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
GBP 2,241
. The most likely internet sites of H.J. HALLSPORTS (LEICESTER) LIMITED are www.hjhallsportsleicester.co.uk, and www.h-j-hallsports-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and three months. H J Hallsports Leicester Limited is a Private Limited Company.
The company registration number is 00594759. H J Hallsports Leicester Limited has been working since 04 December 1957.
The present status of the company is Active. The registered address of H J Hallsports Leicester Limited is Grant Thornton Uk Llp Regent House 80 Regent Road Leicester Le1 7nh. . HALL, Kim Frances is a Secretary of the company. HALL, Neville Peter Thompson is a Director of the company. Secretary DELO, David has been resigned. Secretary JEFFERY, Alec has been resigned. The company operates in "Manufacture of knitted and crocheted hosiery".
Current Directors
Resigned Directors
Secretary
DELO, David
Resigned: 29 November 2002
Appointed Date: 01 December 2000
Persons With Significant Control
H.J. HALLSPORTS (LEICESTER) LIMITED Events
02 Feb 2017
Accounts for a dormant company made up to 30 April 2016
09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
03 Mar 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
09 Feb 2016
Accounts for a dormant company made up to 30 April 2015
27 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 77 more events
16 Apr 1987
Company name changed A.wayne & co.(leicester)LIMITED\certificate issued on 16/04/87
31 Dec 1986
Full accounts made up to 19 April 1986
31 Dec 1986
Return made up to 12/12/86; full list of members
04 Dec 1957
Certificate of incorporation
3 November 1989
Debenture
Delivered: 8 November 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Stocks shares other securities all patents, trade marks…
3 November 1989
Legal charge
Delivered: 8 November 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property being land and buildings k/a 16, 18 and…
19 December 1988
Fixed and floating charge
Delivered: 9 January 1989
Status: Satisfied
on 18 November 1989
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…