HALLS S.M.S
TELFORD HALLS SEWING MACHINE SUPPLIES

Hellopages » Shropshire » Telford and Wrekin » TF7 5TA

Company number 04138734
Status Active
Incorporation Date 10 January 2001
Company Type Private Unlimited Company
Address 23 FLAG LEASOW, MADELEY, TELFORD, SHROPSHIRE, TF7 5TA
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-31 GBP 100 ; Annual return made up to 10 January 2015 with full list of shareholders Statement of capital on 2015-01-29 GBP 100 . The most likely internet sites of HALLS S.M.S are www.halls.co.uk, and www.halls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Halls S M S is a Private Unlimited Company. The company registration number is 04138734. Halls S M S has been working since 10 January 2001. The present status of the company is Active. The registered address of Halls S M S is 23 Flag Leasow Madeley Telford Shropshire Tf7 5ta. . HALL, Celia Pamela is a Secretary of the company. HALL, Celia Pamela is a Director of the company. HALL, Donald is a Director of the company. HALL, Stephen Michael is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
HALL, Celia Pamela
Appointed Date: 10 January 2001

Director
HALL, Celia Pamela
Appointed Date: 10 January 2001
85 years old

Director
HALL, Donald
Appointed Date: 10 January 2001
86 years old

Director
HALL, Stephen Michael
Appointed Date: 10 January 2001
65 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Nominee Director
AR NOMINEES LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Persons With Significant Control

Mr Stephen Michael Hall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

HALLS S.M.S Events

12 Jan 2017
Confirmation statement made on 10 January 2017 with updates
31 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100

29 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100

05 Feb 2014
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100

02 Feb 2013
Annual return made up to 10 January 2013 with full list of shareholders
...
... and 22 more events
19 Jan 2001
New secretary appointed;new director appointed
19 Jan 2001
Director resigned
19 Jan 2001
Secretary resigned
19 Jan 2001
Registered office changed on 19/01/01 from: 12-14 saint mary street newport shropshire TF10 7AB
10 Jan 2001
Incorporation