HALL & ROGERS LIMITED
Address
HALL & ROGERS LIMITED
PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE
OXFORD BUSINESS PARK SOUTH
OXFORD
UNITED KINGDOM
OX4 9JF
Classification:
OXFORD BUSINESS PARK SOUTH
OXFORD
UNITED KINGDOM
OX4 9JF
(unknown Post Code, it might be incorrect)
(128 companies also use this postcode)
Legal Information
Company Registration No.:
00259335
Incorporation Date:
1 Oct 1931
(86 Years old)
Financial Year End:
31 Dec
Capital:
£18,500.00
on 20 Jun 2014
For period ending:
31 Dec 2013
Filed on:
2 Oct 2014
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
15 Jun 2014
Filed on:
20 Jun 2014
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Recently Filed Documents - 103 available
- Change of particulars for director - £4.99
- Annual Accounts For Year Ended 31 Dec 13 - £4.99
- Change of registered office address - £4.99
- Annual Return As At 15 Jun 14 (not accounts) - £4.99
- Annual Accounts For Year Ended 31 Dec 12 - £4.99
Directors and Secretaries
Grafton Group Secretarial Services Limited | |
8 Mar 2004 ⇒ Present ( 14 Years ) | Company Secretary |
Brian O'hara | |
14 Jun 2011 ⇒ Present ( 6 Years ) | Director |
Jonathon Sowton | |
8 Mar 2004 ⇒ Present ( 14 Years ) | Director |
Charges / mortgages against this Company
BARCLAYS BANK PLC
LEGAL CHARGE
-
OUTSTANDING
on
2 Feb 1995
BARCLAYS BANK PLC
LEGAL CHARGE
-
OUTSTANDING
on
2 Feb 1995
BARCLAYS BANK PLC
LEGAL CHARGE
-
OUTSTANDING
on
22 Feb 1994
BARCLAYS BANK PLC
LEGAL CHARGE
-
OUTSTANDING
on
22 Feb 1994
Previous Addresses
PO BOX 1224 PELHAM HOUSE
CANWICK ROAD
LINCOLN
LN5 5NH
CANWICK ROAD
LINCOLN
LN5 5NH
Changed 13 Aug 2014
AQUIS COURT
31 FISHPOOL STREET
ST ALBANS
HERTFORDSHIRE
AL3 4RF
31 FISHPOOL STREET
ST ALBANS
HERTFORDSHIRE
AL3 4RF
Changed 14 Jul 2010
HILLKIRK STREET
OFF ASHTON NEW ROAD
BESWICK
MANCHESTER M11 3EZ
OFF ASHTON NEW ROAD
BESWICK
MANCHESTER M11 3EZ
Changed 15 Mar 2004
20 TARIFF ST,
MANCHESTER 1
MANCHESTER 1
Changed 15 Jan 1991
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Dec 2013 | 2 Oct 2014 | 10 |
31 Dec 2012 | 30 Sep 2013 | 9 |
31 Dec 2011 | 21 Sep 2012 | 9 |
31 Dec 2010 | 30 Sep 2011 | 9 |
31 Dec 2009 | 3 Oct 2010 | 10 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Dec 13
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Public Sector Suppliers With Similar Names
Companies With Similar Director Names
- MANHOOD BUILDERS MERCHANTS LIMITED
- ACORN INSULATION LIMITED
- KEELSUPPLY LIMITED
- GRANGEMOUTH PROPERTY LIMITED
- DAVIE BUILDING & TIMBER SUPPLIES LIMITED
- More...
Companies With Same Post Code
- GRAFTON MERCHANTING GB LIMITED
- P. B. M. LIMITED
- MICHAEL HUNTER & SONS LIMITED
- CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED
- More...
Activity
This company viewed 6 times in the last few years