GREG HALL BUILDERS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK2 7LX

Company number 04531584
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address 1A MAGDA ROAD, STOCKPORT, CHESHIRE, SK2 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GREG HALL BUILDERS LIMITED are www.greghallbuilders.co.uk, and www.greg-hall-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Greg Hall Builders Limited is a Private Limited Company. The company registration number is 04531584. Greg Hall Builders Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of Greg Hall Builders Limited is 1a Magda Road Stockport Cheshire Sk2 7lx. The company`s financial liabilities are £44.91k. It is £12.57k against last year. And the total assets are £0.14k, which is £-1.05k against last year. HALL, Alison is a Secretary of the company. HALL, Greg is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


greg hall builders Key Finiance

LIABILITIES £44.91k
+38%
CASH n/a
TOTAL ASSETS £0.14k
-89%
All Financial Figures

Current Directors

Secretary
HALL, Alison
Appointed Date: 14 September 2002

Director
HALL, Greg
Appointed Date: 14 September 2002
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 September 2002
Appointed Date: 11 September 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 September 2002
Appointed Date: 11 September 2002

Persons With Significant Control

Mr Greg Hall
Notified on: 19 August 2016
57 years old
Nature of control: Ownership of shares – 75% or more

GREG HALL BUILDERS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 23 August 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1

30 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
05 Mar 2003
Registered office changed on 05/03/03 from: abacus business centre 241 wellington rd south stockport SK2 6NG
05 Mar 2003
Accounting reference date shortened from 30/09/03 to 31/03/03
13 Sep 2002
Secretary resigned
13 Sep 2002
Director resigned
11 Sep 2002
Incorporation

GREG HALL BUILDERS LIMITED Charges

23 November 2007
Legal charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 villdale avenue offerton stockport,. By way of fixed…
18 October 2007
Legal charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 61A hazel street hazel grove stockport. By way of fixed…
26 January 2007
Legal charge
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 hazelwood road hazel grove stockport. By way of fixed…
27 July 2005
Legal charge
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 173 nangreave road heaviley stockport cheshire. By way of…
10 June 2005
Legal charge
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 bideford road offerton stockport. By way of fixed charge…
3 June 2004
Legal charge
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 villdale avenue, offerton, stockport. By way of fixed…
27 February 2004
Legal charge
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 28 patterdale road, heaviley…