Halifax
West Yorkshire
HX1 5SP
Director Name | Mrs Victoria Jayne Wolfe |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Secretary Name | Mrs Victoria Jayne Wolfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mrs Eileen Veronica Lackenby |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1993(13 years, 9 months after company formation) |
Appointment Duration | 31 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mr Frank Kennedy |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(11 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 June 1991) |
Role | Retired |
Correspondence Address | 18 Mayfield Terrace South Halifax West Yorkshire HX1 3LG |
Director Name | Mr Keith Andrew Spencer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1993) |
Role | Engineer |
Correspondence Address | 28 Silverwood Walk Pellon Halifax West Yorkshire HX2 0QR |
Director Name | Mr George Harold Lackenby |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 14 July 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Website | ac-transmission.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
90 at £1 | Mr George Harold Lackenby 90.00% Ordinary |
---|---|
10 at £1 | Mrs Eileen Veronica Lackenby 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,925 |
Current Liabilities | £63,062 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
23 February 1995 | Delivered on: 1 March 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
7 March 1988 | Delivered on: 12 March 1988 Satisfied on: 15 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H dunkirk works, dunkirk street, halifax, west yorkshire. Fully Satisfied |
12 June 2020 | Notification of Adrian Paul Wolfe as a person with significant control on 21 April 2020 (2 pages) |
---|---|
12 June 2020 | Notification of Victoria Jayne Wolfe as a person with significant control on 21 April 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
12 June 2020 | Cessation of George Harold Lackenby as a person with significant control on 21 April 2020 (1 page) |
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
9 September 2019 | Termination of appointment of George Harold Lackenby as a director on 14 July 2019 (1 page) |
11 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 August 2016 | Director's details changed for Mr George Harold Lackenby on 8 June 2016 (2 pages) |
4 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Secretary's details changed for Mrs Victoria Jayne Wolfe on 8 June 2016 (1 page) |
4 August 2016 | Director's details changed for Mrs Eileen Veronica Lackenby on 8 June 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Adrian Paul Wolfe on 8 June 2016 (2 pages) |
4 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Director's details changed for Mrs Victoria Jayne Wolfe on 8 June 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr George Harold Lackenby on 8 June 2016 (2 pages) |
4 August 2016 | Director's details changed for Mrs Eileen Veronica Lackenby on 8 June 2016 (2 pages) |
4 August 2016 | Director's details changed for Mrs Victoria Jayne Wolfe on 8 June 2016 (2 pages) |
4 August 2016 | Secretary's details changed for Mrs Victoria Jayne Wolfe on 8 June 2016 (1 page) |
4 August 2016 | Director's details changed for Mr Adrian Paul Wolfe on 8 June 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
30 June 2009 | Location of register of members (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 13-17 carlton street halifax west yorkshire HX1 2AL (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 13-17 carlton street halifax west yorkshire HX1 2AL (1 page) |
12 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 July 2006 | Return made up to 08/06/06; full list of members (8 pages) |
12 July 2006 | Return made up to 08/06/06; full list of members (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 178,king cross road halifax west yorkshire HX1 3LN (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 178,king cross road halifax west yorkshire HX1 3LN (1 page) |
8 July 2005 | Return made up to 08/06/05; full list of members (8 pages) |
8 July 2005 | Return made up to 08/06/05; full list of members (8 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
14 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
29 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
29 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
19 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
19 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
14 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
6 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
22 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
22 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
24 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
12 April 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
12 April 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
15 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
15 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
10 March 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
10 March 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
22 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
22 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
13 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
26 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
26 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
1 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
16 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
16 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |