HALL OF NAMES EUROPE LIMITED
CROWCOMBE

Hellopages » Somerset » West Somerset » TA4 4AW

Company number 08831073
Status Active
Incorporation Date 3 January 2014
Company Type Private Limited Company
Address UNIT 3, ASHFIELD FARM BUSINESS PARK, CROWCOMBE, SOMERSET, TA4 4AW
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of HALL OF NAMES EUROPE LIMITED are www.hallofnameseurope.co.uk, and www.hall-of-names-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Hall of Names Europe Limited is a Private Limited Company. The company registration number is 08831073. Hall of Names Europe Limited has been working since 03 January 2014. The present status of the company is Active. The registered address of Hall of Names Europe Limited is Unit 3 Ashfield Farm Business Park Crowcombe Somerset Ta4 4aw. The company`s financial liabilities are £81.94k. It is £-13.95k against last year. And the total assets are £20.4k, which is £-0.5k against last year. HORSLER, Peter is a Secretary of the company. HORSLER, Peter is a Director of the company. SPENCER, Wendy Ann is a Director of the company. The company operates in "Other retail sale not in stores, stalls or markets".


hall of names europe Key Finiance

LIABILITIES £81.94k
-15%
CASH n/a
TOTAL ASSETS £20.4k
-3%
All Financial Figures

Current Directors

Secretary
HORSLER, Peter
Appointed Date: 03 January 2014

Director
HORSLER, Peter
Appointed Date: 03 January 2014
62 years old

Director
SPENCER, Wendy Ann
Appointed Date: 03 January 2014
48 years old

Persons With Significant Control

Mr Peter Horsler
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Wendy Ann Spencer
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALL OF NAMES EUROPE LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
11 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Registered office address changed from C/O Concentric Partners Ltd Prioryfield House 20 Canon Street Taunton Somerset TA1 1SW to Unit 3 Ashfield Farm Business Park Crowcombe Somerset TA4 4AW on 27 May 2015
...
... and 0 more events
30 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100

30 Jan 2015
Registered office address changed from Priory Filed House Business Centre 20 Canon Street Taunton Somerset TA1 1SW to C/O Concentric Partners Ltd Prioryfield House 20 Canon Street Taunton Somerset TA1 1SW on 30 January 2015
11 Jun 2014
Registered office address changed from Unit 3 Ashfield Farm Business Park Crowcombe Taunton Somerset TA4 4AW England on 11 June 2014
14 Jan 2014
Current accounting period extended from 31 January 2015 to 31 March 2015
03 Jan 2014
Incorporation
Statement of capital on 2014-01-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)