Holmfield
Halifax
HX2 9TN
Secretary Name | Mr Michael Tyszyk |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Works Holmfield Industrial Estate Holmfield Halifax HX2 9TN |
Director Name | Mr Andrew Paul Brown |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2008(9 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Works Holmfield Industrial Estate Holmfield Halifax HX2 9TN |
Director Name | Mr Colin Bulmer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 1 Brentwood Road Sheffield South Yorkshire S11 9BU |
Director Name | Antony Tyszyk |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Huddersfield Road Liversedge WF15 7DA |
Director Name | Mr Andrew Paul Brown |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-14 Bank Oxenhope Keighley Yorkshire BD22 9NS |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 01422 247247 |
---|---|
Telephone region | Halifax |
Registered Address | Victoria Works Holmfield Industrial Estate Holmfield Halifax HX2 9TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £321,628 |
Cash | £77 |
Current Liabilities | £253,816 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
27 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (10 pages) |
---|---|
26 July 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
26 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (10 pages) |
20 July 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
23 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (10 pages) |
14 July 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
28 November 2020 | Unaudited abridged accounts made up to 28 February 2020 (10 pages) |
23 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
25 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
20 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
22 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
14 August 2017 | Notification of Michael Tyszyk as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Michael Tyszyk as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
14 August 2017 | Notification of Michael Tyszyk as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
11 January 2017 | Registered office address changed from The Focus Centre Holdsworth Road Holmfield Halifax Yorkshire HX3 6SN to Victoria Works Holmfield Industrial Estate Holmfield Halifax HX2 9TN on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from The Focus Centre Holdsworth Road Holmfield Halifax Yorkshire HX3 6SN to Victoria Works Holmfield Industrial Estate Holmfield Halifax HX2 9TN on 11 January 2017 (1 page) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
27 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
31 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 September 2014 | Director's details changed for Michael Tyszyk on 1 July 2014 (2 pages) |
4 September 2014 | Director's details changed for Michael Tyszyk on 1 July 2014 (2 pages) |
4 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Michael Tyszyk on 1 July 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Andrew Paul Brown on 1 July 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Andrew Paul Brown on 1 July 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Michael Tyszyk on 1 July 2014 (1 page) |
3 September 2014 | Director's details changed for Mr Andrew Paul Brown on 1 July 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Michael Tyszyk on 1 July 2014 (1 page) |
3 September 2014 | Secretary's details changed for Michael Tyszyk on 1 July 2014 (1 page) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 September 2013 | Termination of appointment of Antony Tyszyk as a director (1 page) |
20 September 2013 | Termination of appointment of Antony Tyszyk as a director (1 page) |
9 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
7 August 2008 | Director appointed mr andrew paul brown (1 page) |
7 August 2008 | Director appointed mr andrew paul brown (1 page) |
21 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
28 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
8 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: the counting house tower buildings wade house road halifax yorkshire HX3 7PB (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: the counting house tower buildings wade house road halifax yorkshire HX3 7PB (1 page) |
24 November 2004 | Partial exemption accounts made up to 28 February 2004 (7 pages) |
24 November 2004 | Partial exemption accounts made up to 28 February 2004 (7 pages) |
9 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
17 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
17 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
17 September 2003 | Return made up to 11/06/03; full list of members
|
17 September 2003 | Return made up to 11/06/03; full list of members
|
21 August 2003 | New director appointed (1 page) |
21 August 2003 | New director appointed (1 page) |
21 June 2002 | Return made up to 11/06/02; full list of members
|
21 June 2002 | Return made up to 11/06/02; full list of members
|
13 May 2002 | Partial exemption accounts made up to 28 February 2002 (7 pages) |
13 May 2002 | Partial exemption accounts made up to 28 February 2002 (7 pages) |
11 July 2001 | Partial exemption accounts made up to 28 February 2001 (7 pages) |
11 July 2001 | Partial exemption accounts made up to 28 February 2001 (7 pages) |
16 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
16 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
3 October 2000 | Return made up to 11/06/00; full list of members (7 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: 3 sharrow lane sheffield south yorkshire S11 8AE (1 page) |
3 October 2000 | Return made up to 11/06/00; full list of members (7 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: 3 sharrow lane sheffield south yorkshire S11 8AE (1 page) |
19 July 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
19 July 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
28 March 2000 | Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page) |
28 March 2000 | Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: the counting house tower buildings, halifax west yorkshire HX3 7PB (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: the counting house tower buildings, halifax west yorkshire HX3 7PB (1 page) |
25 August 1999 | New director appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Ad 21/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Ad 21/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Incorporation (14 pages) |
11 June 1999 | Incorporation (14 pages) |