Company Information for HALO MARKETING AND RESEARCH LIMITED
MARKET CHAMBERS, 2B MARKET PLACE, SHIFNAL, SHROPSHIRE, TF11 9AZ,
|
Company Registration Number
06332560
Private Limited Company
Active |
Company Name | |
---|---|
HALO MARKETING AND RESEARCH LIMITED | |
Legal Registered Office | |
MARKET CHAMBERS 2B MARKET PLACE SHIFNAL SHROPSHIRE TF11 9AZ Other companies in TF11 | |
Company Number | 06332560 | |
---|---|---|
Company ID Number | 06332560 | |
Date formed | 2007-08-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-09-05 14:47:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RONALD JAMES REID |
||
LAURA ENNIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mrs Laura Ennis as a person with significant control on 2023-08-17 | ||
Director's details changed for Mrs Laura Ennis on 2023-08-16 | ||
Director's details changed for Mrs Laura Ennis on 2023-06-01 | ||
Change of details for Mrs Laura Ennis as a person with significant control on 2023-06-01 | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 22/06/23 FROM Molineux House 6a Market Place Shifnal Shropshire TF11 9AZ | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
Termination of appointment of Ronald James Reid on 2021-08-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES | |
PSC04 | Change of details for Mrs Laura Ennis as a person with significant control on 2021-08-01 | |
PSC04 | Change of details for Mrs Laura Ennis as a person with significant control on 2021-08-01 | |
CH01 | Director's details changed for Mrs Laura Ennis on 2021-08-01 | |
CH01 | Director's details changed for Mrs Laura Ennis on 2021-08-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Laura Adams on 2014-08-01 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Laura Adams on 2012-06-30 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Laura Adams on 2010-08-03 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/08/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/08/08; full list of members | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 6 THE PARADE SHIFNAL SHROPSHIRE TF11 8DL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling
Creditors Due Within One Year | 2013-08-31 | £ 15,898 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 32,197 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALO MARKETING AND RESEARCH LIMITED
Cash Bank In Hand | 2013-08-31 | £ 37,127 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 62,814 |
Current Assets | 2013-08-31 | £ 42,944 |
Current Assets | 2012-08-31 | £ 64,676 |
Debtors | 2013-08-31 | £ 5,817 |
Debtors | 2012-08-31 | £ 1,862 |
Debtors | 2011-08-31 | £ 1,542 |
Fixed Assets | 2013-08-31 | £ 66,472 |
Fixed Assets | 2012-08-31 | £ 66,564 |
Shareholder Funds | 2013-08-31 | £ 93,518 |
Shareholder Funds | 2012-08-31 | £ 99,043 |
Tangible Fixed Assets | 2011-08-31 | £ 379 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as HALO MARKETING AND RESEARCH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |