HALE EQUIPMENT SERVICES LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Stroud » GL4 8HB

Company number 02794335
Status Active
Incorporation Date 26 February 1993
Company Type Private Limited Company
Address FIELD LODGE, CRANHAM, GLOUCESTER, ENGLAND, GL4 8HB
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration seventy-one 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 July 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of HALE EQUIPMENT SERVICES LIMITED are www.haleequipmentservices.co.uk, and www.hale-equipment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Hale Equipment Services Limited is a Private Limited Company. The company registration number is 02794335. Hale Equipment Services Limited has been working since 26 February 1993. The present status of the company is Active. The registered address of Hale Equipment Services Limited is Field Lodge Cranham Gloucester England Gl4 8hb. The company`s financial liabilities are £11.07k. It is £-2.46k against last year. The cash in hand is £23.6k. It is £5.82k against last year. And the total assets are £58.12k, which is £1.69k against last year. COOMBS, Malcolm Alastair is a Director of the company. Secretary HALE, Caroline Jane has been resigned. Secretary MOIR, Nicola Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HALE, Caroline Jane has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOIR, Nicola Jane has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


hale equipment services Key Finiance

LIABILITIES £11.07k
-19%
CASH £23.6k
+32%
TOTAL ASSETS £58.12k
+2%
All Financial Figures

Current Directors

Director
COOMBS, Malcolm Alastair
Appointed Date: 26 February 1993
65 years old

Resigned Directors

Secretary
HALE, Caroline Jane
Resigned: 15 August 1998
Appointed Date: 26 February 1993

Secretary
MOIR, Nicola Jane
Resigned: 01 February 2013
Appointed Date: 01 April 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 February 1993
Appointed Date: 26 February 1993

Director
HALE, Caroline Jane
Resigned: 15 August 1998
Appointed Date: 26 February 1993
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 February 1993
Appointed Date: 26 February 1993

Director
MOIR, Nicola Jane
Resigned: 01 February 2013
Appointed Date: 01 April 1999
71 years old

Persons With Significant Control

Mr Malcolm Alastair Coombs
Notified on: 26 February 2017
65 years old
Nature of control: Ownership of shares – 75% or more

HALE EQUIPMENT SERVICES LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 July 2015
17 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

17 Mar 2016
Director's details changed for Malcolm Alastair Coombs on 31 March 2015
06 Sep 2015
Registered office address changed from 17 Copthorne Road Croxley Green Hertfordshire WD3 4AB to Field Lodge Cranham Gloucester GL4 8HB on 6 September 2015
...
... and 61 more events
08 Oct 1993
Accounting reference date notified as 31/07

16 Mar 1993
New director appointed

16 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1993
Registered office changed on 16/03/93 from: 84 temple chambers temple avenue london EC4Y 0HP

26 Feb 1993
Incorporation