HAILSTORM DEVELOPMENTS LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN36 4AS

Company number 05056593
Status Active
Incorporation Date 26 February 2004
Company Type Private Limited Company
Address UNIT 42, CLEETHORPES BUSINESS CENTRE JACKSON PLACE, HUMBERSTON, GRIMSBY, SOUTH HUMBERSIDE, ENGLAND, DN36 4AS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 2 . The most likely internet sites of HAILSTORM DEVELOPMENTS LIMITED are www.hailstormdevelopments.co.uk, and www.hailstorm-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Grimsby Town Rail Station is 2.6 miles; to New Clee Rail Station is 2.8 miles; to Great Coates Rail Station is 4.5 miles; to Healing Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hailstorm Developments Limited is a Private Limited Company. The company registration number is 05056593. Hailstorm Developments Limited has been working since 26 February 2004. The present status of the company is Active. The registered address of Hailstorm Developments Limited is Unit 42 Cleethorpes Business Centre Jackson Place Humberston Grimsby South Humberside England Dn36 4as. The company`s financial liabilities are £52.09k. It is £-4.66k against last year. And the total assets are £69.21k, which is £-180.94k against last year. BREEN, Vanessa Margaret Alice is a Secretary of the company. COLLIS, John Terence is a Director of the company. COXON, Matthew is a Director of the company. Secretary COLLIS, John Terence has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BILBE, Phillip Roland has been resigned. Director BREEN, Vanessa Margaret Alice has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


hailstorm developments Key Finiance

LIABILITIES £52.09k
-9%
CASH n/a
TOTAL ASSETS £69.21k
-73%
All Financial Figures

Current Directors

Secretary
BREEN, Vanessa Margaret Alice
Appointed Date: 28 May 2007

Director
COLLIS, John Terence
Appointed Date: 10 June 2004
71 years old

Director
COXON, Matthew
Appointed Date: 14 April 2008
68 years old

Resigned Directors

Secretary
COLLIS, John Terence
Resigned: 28 May 2007
Appointed Date: 10 June 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 10 June 2004
Appointed Date: 26 February 2004

Director
BILBE, Phillip Roland
Resigned: 14 April 2008
Appointed Date: 10 June 2004
71 years old

Director
BREEN, Vanessa Margaret Alice
Resigned: 28 May 2007
Appointed Date: 16 May 2006
70 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 10 June 2004
Appointed Date: 26 February 2004

Persons With Significant Control

Mr John Terence Collis
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

HAILSTORM DEVELOPMENTS LIMITED Events

09 Mar 2017
Confirmation statement made on 26 February 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

30 Nov 2015
Registered office address changed from Unit 41 Cleethorpes Business Centre Jackson Place Humberston Grimsby North East Lincs DN36 4AS to Unit 42, Cleethorpes Business Centre Jackson Place Humberston Grimsby South Humberside DN36 4AS on 30 November 2015
20 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 39 more events
01 Jul 2004
New director appointed
01 Jul 2004
New secretary appointed;new director appointed
01 Jul 2004
Director resigned
17 Jun 2004
Registered office changed on 17/06/04 from: 120 east road london N1 6AA
26 Feb 2004
Incorporation

HAILSTORM DEVELOPMENTS LIMITED Charges

31 October 2013
Charge code 0505 6593 0004
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot nos. 8 11 12 & 13 quantock gardens and 28 29 and 37 to…
3 October 2013
Charge code 0505 6593 0003
Delivered: 7 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
1 June 2005
Legal charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66 humberston avenue, humberston, north east lincolnshire…
28 October 2004
Legal charge
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Foundry house, victoria road, market rasen, lincolnshire…