Halifax
West Yorkshire
HX1 5SP
Director Name | Mrs Victoria Jane Walsh |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2009(12 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | John Barrie Lewis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 19 Bryan Road Elland West Yorkshire HX5 0QZ |
Secretary Name | Mrs Valerie Margaret Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 The Green Bradley Huddersfield HD2 1QB |
Director Name | Mr Terence Roy Martin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 The Green Bradley Huddersfield HD2 1QB |
Director Name | Mr Geoffrey Wainwright |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | Park Royd Manor Close Manor Heath Road Halifax West Yorkshire HX3 0EF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | S W Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(6 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 21 December 2021) |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Website | keepsafeselfstorage.co.uk |
---|---|
Telephone | 01422 330202 |
Telephone region | Halifax |
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 |
4 at £1 | Halifax Bus Co LTD Furbs N 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £268,608 |
Cash | £129,319 |
Current Liabilities | £69,953 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
26 September 2018 | Delivered on: 2 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
7 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
12 January 2023 | Appointment of Mr Greg Walsh as a director on 22 December 2022 (2 pages) |
12 January 2023 | Appointment of Mr Joe Walsh as a director on 22 December 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
14 January 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
13 January 2022 | Termination of appointment of S W Business Services Ltd as a secretary on 21 December 2021 (1 page) |
14 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
16 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
20 March 2019 | Director's details changed for Mr Neil Walsh on 20 March 2019 (2 pages) |
20 March 2019 | Director's details changed for Mrs Victoria Jane Walsh on 20 March 2019 (2 pages) |
28 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
2 October 2018 | Registration of charge 031917870001, created on 26 September 2018 (61 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 May 2009 | Secretary's change of particulars / s w business services LTD / 31/07/2008 (1 page) |
1 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Secretary's change of particulars / s w business services LTD / 31/07/2008 (1 page) |
18 March 2009 | Director appointed victoria jane walsh (2 pages) |
18 March 2009 | Director appointed victoria jane walsh (2 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 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 carlton villa 15-17 carlton street halifax west yorkshire HX1 2AL (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from carlton villa 15-17 carlton street halifax west yorkshire HX1 2AL (1 page) |
29 April 2008 | Return made up to 29/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 29/04/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
11 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 July 2005 | Return made up to 29/04/05; full list of members
|
11 July 2005 | Return made up to 29/04/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 May 2003 | Return made up to 29/04/03; full list of members
|
20 May 2003 | Return made up to 29/04/03; full list of members
|
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New secretary appointed (2 pages) |
21 November 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: bailey hall business park bailey hall road halifax west yorkshire HX3 9XJ (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: bailey hall business park bailey hall road halifax west yorkshire HX3 9XJ (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
10 June 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
10 June 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
5 June 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
5 June 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
22 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
22 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: 65 the green bradley huddersfield HD2 1QB (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: 65 the green bradley huddersfield HD2 1QB (1 page) |
19 June 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 June 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
19 July 1999 | Ad 28/06/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
19 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 July 1999 | Ad 28/06/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
1 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
1 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
5 May 1998 | Return made up to 29/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 29/04/98; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
5 June 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
15 May 1997 | Return made up to 29/04/97; full list of members (6 pages) |
15 May 1997 | Return made up to 29/04/97; full list of members (6 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | Ad 28/06/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | Ad 28/06/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Secretary resigned (1 page) |
29 April 1996 | Incorporation (15 pages) |
29 April 1996 | Incorporation (15 pages) |