Company NameHexa-Halers Ltd
DirectorsMichael Howell and Catherine Howell
Company StatusActive - Proposal to Strike off
Company Number11238605
CategoryPrivate Limited Company
Incorporation Date7 March 2018(6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Michael Howell
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Graham Road
West Kirby
Wirral
CH48 5DW
Wales
Director NameMrs Catherine Howell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(same day as company formation)
RoleEducationalist
Country of ResidenceEngland
Correspondence Address16 Graham Road
West Kirby
Wirral
CH48 5DW
Wales

Location

Registered Address16 Graham Road
West Kirby
Wirral
CH48 5DW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
10 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 April 2022Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS United Kingdom to 16 Graham Road West Kirby Wirral CH48 5DW on 21 April 2022 (1 page)
18 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
31 March 2021Second filing of Confirmation Statement dated 6 March 2021 (5 pages)
30 March 2021Confirmation statement made on 6 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 31/03/21
(5 pages)
27 February 2021Second filing of a statement of capital following an allotment of shares on 2 February 2021
  • GBP 11.163
(6 pages)
25 February 2021Resolutions
  • RES13 ‐ Section 190 of the companies act 2006 28/01/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
25 February 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 10.92
(6 pages)
25 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 February 2021Statement of capital following an allotment of shares on 2 February 2021
  • GBP 11.163
  • ANNOTATION Clarification a second filed SH01 was registered on 27/02/21
(7 pages)
25 February 2021Memorandum and Articles of Association (30 pages)
11 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
25 June 2019Notification of Catherine Howell as a person with significant control on 5 April 2019 (2 pages)
23 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 10.91
(4 pages)
23 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 April 2019Resolutions
  • RES13 ‐ Sub division 09/03/2019
(2 pages)
18 April 2019Sub-division of shares on 9 March 2019 (4 pages)
12 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
10 September 2018Registered office address changed from 16 Graham Road West Kirby Wirral CH48 5DW United Kingdom to Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 10 September 2018 (1 page)
7 March 2018Incorporation
Statement of capital on 2018-03-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)