Check the

THE HALO WORKS LIMITED

Company
THE HALO WORKS LIMITED (04966318)

THE HALO WORKS

Phone: +44 (0)1276 477 445
A⁺ rating

KEY FINANCES

Year
2017
Assets
£73.5k ▼ £-11.97k (-14.01 %)
Cash
£50.89k ▼ £-19.01k (-27.19 %)
Liabilities
£26.14k ▼ £-10.99k (-29.59 %)
Net Worth
£47.36k ▼ £-0.99k (-2.04 %)

REGISTRATION INFO

Company name
THE HALO WORKS LIMITED
Company number
04966318
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Nov 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.thehaloworks.com
Phones
+44 (0)1276 477 445
+44 (0)1276 477 437
01276 477 445
01276 477 437
Registered Address
43 AMBLESIDE ROAD,
LIGHTWATER,
SURREY,
GU18 5TA

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management
73200
Market research and public opinion polling

LAST EVENTS

17 Jan 2017
Confirmation statement made on 4 January 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 100

See Also


Last update 2018

THE HALO WORKS LIMITED DIRECTORS

Alison Lucy Bond

  Acting
Appointed
17 November 2003
Occupation
Company Director
Role
Secretary
Nationality
British
Address
43 Ambleside Road, Lightwater, Surrey, GU18 5TA
Name
BOND, Alison Lucy

Alison Lucy Bond

  Acting PSC
Appointed
17 November 2003
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
43 Ambleside Road, Lightwater, Surrey, GU18 5TA
Country Of Residence
United Kingdom
Name
BOND, Alison Lucy
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Trevor Mark Graham Millard

  Acting PSC
Appointed
23 November 2005
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
43 Ambleside Road, Lightwater, Surrey, GU18 5TA
Country Of Residence
United Kingdom
Name
MILLARD, Trevor Mark Graham
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
17 November 2003
Resigned
17 November 2003
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Jonathan David

  Resigned
Appointed
30 January 2006
Resigned
04 January 2008
Occupation
Director
Role
Director
Age
53
Nationality
Usa
Address
71 Avondale Ave, Finchley, London, N12 8ER
Name
DAVID, Jonathan

Stone Merlin David Professor

  Resigned
Appointed
17 November 2003
Resigned
31 January 2006
Occupation
Lecturer Consultant
Role
Director
Age
76
Nationality
Uk
Address
1 Broadmead Close, Hampton, Middlesex, TW12 3RT
Country Of Residence
United Kingdom
Name
STONE, Merlin David, Professor

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
17 November 2003
Resigned
17 November 2003
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.