-
HALLIDAYS GROUP GFX LIMITED - Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
Company Information
- Company registration number
- 08633104
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Riverside House Kings Reach Business Park
- Yew Street
- Stockport
- Cheshire
- SK4 2HD Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD UK
Management
- Managing Directors
- BENNETT, Anna Elizabeth
- BENNETT, Nigel David
- COLES, Nichola Sarah
- EAGLE, Philip James
- HAYES, Lyndsey
- JONES, Philip Greg
- WAIN, Valerie Susan
- WHITNEY, Paul Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-01
- Age Of Company 2013-08-01 11 years
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HALLIDAYS GROUP LIMITED
- Filing of Accounts
- Due Date: 2022-02-28
- Last Date: 2020-05-31
- Annual Return
- Due Date: 2021-08-15
- Last Date: 2020-08-01
-
HALLIDAYS GROUP GFX LIMITED Company Description
- HALLIDAYS GROUP GFX LIMITED is a ltd registered in United Kingdom with the Company reg no 08633104. Its current trading status is "live". It was registered 2013-08-01. It was previously called HALLIDAYS GROUP LIMITED. It has declared SIC or NACE codes as "69201". It has 8 directors It can be contacted at Riverside House Kings Reach Business Park .
Get HALLIDAYS GROUP GFX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hallidays Group Gfx Limited - Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
- 2013-08-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HALLIDAYS GROUP GFX LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
capital-allotment-shares (2021-03-12) - SH01
-
accounts-with-accounts-type-total-exemption-full (2021-03-11) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-08-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-26) - AA
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-06-20) - PSC07
-
notification-of-a-person-with-significant-control-statement (2019-06-20) - PSC08
-
capital-name-of-class-of-shares (2019-06-26) - SH08
-
capital-allotment-shares (2019-06-26) - SH01
-
capital-alter-shares-subdivision (2019-06-26) - SH02
-
resolution (2019-06-27) - RESOLUTIONS
-
change-of-name-notice (2019-07-02) - CONNOT
-
resolution (2019-07-02) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-07-12) - SH08
-
notification-of-a-person-with-significant-control (2019-06-20) - PSC02
-
resolution (2019-07-15) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-08-08) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2019-06-18) - PSC09
-
change-account-reference-date-company-previous-extended (2019-06-04) - AA01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-31) - AA
-
confirmation-statement-with-no-updates (2018-08-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-11) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-08) - CS01
-
change-person-director-company-with-change-date (2017-08-07) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-01-25) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-10) - CS01
-
capital-name-of-class-of-shares (2016-09-22) - SH08
-
second-filing-of-annual-return-with-made-up-date (2016-09-12) - RP04AR01
keyboard_arrow_right 2015
-
change-of-name-notice (2015-07-16) - CONNOT
-
certificate-change-of-name-company (2015-07-16) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-16) - AA
-
appoint-person-director-company-with-name-date (2015-07-29) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-09-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-01) - AR01
-
change-account-reference-date-company-previous-shortened (2014-07-17) - AA01
-
certificate-change-of-name-company (2014-05-28) - CERTNM
-
change-of-name-notice (2014-05-28) - CONNOT
-
change-of-name-notice (2014-05-16) - CONNOT
-
mortgage-create-with-deed-with-charge-number (2014-04-24) - MR01
-
memorandum-articles (2014-04-22) - MEM/ARTS
-
resolution (2014-04-22) - RESOLUTIONS
keyboard_arrow_right 2013
-
incorporation-company (2013-08-01) - NEWINC