HOISTWAY LTD.
MARTOCK

Hellopages » Somerset » South Somerset » TA12 6AE
Company number 04266972
Status Active
Incorporation Date 8 August 2001
Company Type Private Limited Company
Address CAREYS COURTYARD, PARRETT WORKS, MARTOCK, SOMERSET, TA12 6AE
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOISTWAY LTD. are www.hoistway.co.uk, and www.hoistway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Hoistway Ltd is a Private Limited Company. The company registration number is 04266972. Hoistway Ltd has been working since 08 August 2001. The present status of the company is Active. The registered address of Hoistway Ltd is Careys Courtyard Parrett Works Martock Somerset Ta12 6ae. . DUFALL, Ian is a Secretary of the company. DUFALL, Ian is a Director of the company. DUFALL, Julie Alexandra is a Director of the company. MILLER, Christopher James is a Director of the company. MILLER, Kathryn Ann is a Director of the company. Secretary THOMPSON, Susannah has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director THOMPSON, Susannah has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
DUFALL, Ian
Appointed Date: 01 April 2006

Director
DUFALL, Ian
Appointed Date: 08 August 2001
65 years old

Director
DUFALL, Julie Alexandra
Appointed Date: 01 March 2007
62 years old

Director
MILLER, Christopher James
Appointed Date: 01 April 2006
52 years old

Director
MILLER, Kathryn Ann
Appointed Date: 01 March 2007
55 years old

Resigned Directors

Secretary
THOMPSON, Susannah
Resigned: 01 April 2006
Appointed Date: 08 August 2001

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 08 August 2001
Appointed Date: 08 August 2001

Director
THOMPSON, Susannah
Resigned: 15 November 2001
Appointed Date: 08 August 2001
61 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 08 August 2001
Appointed Date: 08 August 2001

Persons With Significant Control

Mr Ian Dufall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Christopher James Miller
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOISTWAY LTD. Events

17 Aug 2016
Confirmation statement made on 8 August 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 120

18 Aug 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 120

...
... and 47 more events
23 Aug 2001
Ad 08/08/01--------- £ si 10@1=10 £ ic 2/12
23 Aug 2001
New director appointed
15 Aug 2001
Secretary resigned
15 Aug 2001
Director resigned
08 Aug 2001
Incorporation

HOISTWAY LTD. Charges

25 January 2007
Debenture
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…