HALCLEDIX LIMITED - UXBRIDGE
Company Profile | Company Filings |
Overview
HALCLEDIX LIMITED is a Private Limited Company from UXBRIDGE ENGLAND and has the status: Active.
HALCLEDIX LIMITED was incorporated 6 years ago on 03/08/2017 and has the registered number: 10898495. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
HALCLEDIX LIMITED was incorporated 6 years ago on 03/08/2017 and has the registered number: 10898495. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
HALCLEDIX LIMITED - UXBRIDGE
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
11 CRESCENT PARADE
UXBRIDGE
MIDDLESEX
UB10 0LG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ANDREWS RESI LIMITED (until 03/10/2020)
ANDREWS RESI LIMITED (until 03/10/2020)
HALCLEDIX LIMITED (until 29/09/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/05/2023 | 26/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ANDREW CHEAL | Aug 1980 | English | Director | 2018-11-30 | CURRENT |
MR BEN JOSEPH PURCELL | May 1978 | English | Director | 2018-11-30 | CURRENT |
MR CONOR DAVID ANDREWS | Nov 1991 | British | Director | 2018-11-30 | CURRENT |
MR RUSSELL JOHN HALLAM | May 1961 | British | Director | 2017-08-03 UNTIL 2018-11-30 | RESIGNED |
ROBERT PHILIP DIXON | Aug 1952 | British | Director | 2017-08-03 UNTIL 2018-11-30 | RESIGNED |
MR JOHN SIMON CLEMENT | Jul 1968 | British | Director | 2017-08-03 UNTIL 2018-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Conor David Andrews | 2018-11-30 | 11/1991 | Uxbridge Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr James Andrew Cheal | 2018-11-30 | 8/1980 | Uxbridge Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Ben Joseph Purcell | 2018-11-30 | 5/1978 | Uxbridge Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Simon Clement | 2017-08-03 - 2018-11-30 | 7/1968 | Uxbridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Russell John Hallam | 2017-08-03 - 2018-11-30 | 5/1961 | Uxbridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Robert Philip Dixon | 2017-08-03 - 2018-11-30 | 8/1952 | Uxbridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Halcledix_Limited_30_Sep_2022_companies_house_set_of_accounts.html | 2023-07-01 | 30-09-2022 | £561,134 Cash £38,454 equity |
Halcledix_Limited_30_Sep_2021_companies_house_set_of_accounts.html | 2022-07-01 | 30-09-2021 | £656,343 Cash £146,813 equity |
Halcledix_Limited_30_Sep_2020_companies_house_set_of_accounts.html | 2021-06-30 | 30-09-2020 | £606,996 Cash £86,259 equity |
Halcledix_Limited_30_Sep_2019_companies_house_set_of_accounts.html | 2020-06-30 | 30-09-2019 | £500,485 Cash £58,870 equity |
Halcledix_Limited_30_Sep_2018_companies_house_set_of_accounts.html | 2019-02-26 | 30-09-2018 | £387,037 Cash £4,039 equity |