Halifax
West Yorkshire
HX1 5RB
Director Name | Debra Walton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2006(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 St. Annes Place Halifax West Yorkshire HX1 5RB |
Secretary Name | Debra Walton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2006(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 St. Annes Place Halifax West Yorkshire HX1 5RB |
Director Name | Elaine Lynda Walton |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Role | Customer Service Advisor |
Correspondence Address | 41 Norwood Terrace Bradford West Yorkshire BD18 2BB |
Secretary Name | Elaine Lynda Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Role | Customer Service Advisor |
Correspondence Address | 41 Norwood Terrace Bradford West Yorkshire BD18 2BB |
Director Name | Jo Walton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 November 2006) |
Role | Housewife |
Correspondence Address | 15 Prospect Walk Bradford West Yorkshire BD18 2LR |
Secretary Name | Jo Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 November 2006) |
Role | Housewife |
Correspondence Address | 15 Prospect Walk Bradford West Yorkshire BD18 2LR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | proformracing.co.uk |
---|---|
Telephone | 01422 737110 |
Telephone region | Halifax |
Registered Address | 1-3 St. Annes Place Halifax West Yorkshire HX1 5RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Debra Walton 50.00% Ordinary |
---|---|
1 at £1 | Mr Simon James Walton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,150 |
Cash | £157,082 |
Current Liabilities | £35,885 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 4 weeks from now) |
12 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Notification of Debra Walton as a person with significant control on 12 September 2023 (2 pages) |
5 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
13 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
11 September 2018 | Change of details for Mr Simon James Walton as a person with significant control on 11 September 2018 (2 pages) |
5 September 2018 | Director's details changed for Mr Simon James Walton on 3 September 2018 (2 pages) |
5 September 2018 | Director's details changed for Debra Walton on 3 September 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
9 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 May 2014 | Registered office address changed from 28 Moorfield Drive Baildon Shipley West Yorkshire BD17 6LQ United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 28 Moorfield Drive Baildon Shipley West Yorkshire BD17 6LQ United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 28 Moorfield Drive Baildon Shipley West Yorkshire BD17 6LQ United Kingdom on 6 May 2014 (1 page) |
25 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2011 | Director's details changed for Debra Walton on 1 May 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Debra Walton on 1 May 2011 (1 page) |
12 September 2011 | Secretary's details changed for Debra Walton on 1 May 2011 (1 page) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Director's details changed for Simon James Walton on 1 May 2011 (2 pages) |
12 September 2011 | Director's details changed for Simon James Walton on 1 May 2011 (2 pages) |
12 September 2011 | Director's details changed for Debra Walton on 1 May 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Debra Walton on 1 May 2011 (1 page) |
12 September 2011 | Director's details changed for Debra Walton on 1 May 2011 (2 pages) |
12 September 2011 | Director's details changed for Simon James Walton on 1 May 2011 (2 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 April 2011 | Registered office address changed from 28 Browgate Baildon Shipley West Yorkshire BD17 6NQ on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from 28 Browgate Baildon Shipley West Yorkshire BD17 6NQ on 26 April 2011 (1 page) |
15 September 2010 | Director's details changed for Debra Walton on 11 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Simon James Walton on 11 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Debra Walton on 11 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Simon James Walton on 11 September 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
11 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 September 2007 | Return made up to 11/09/07; full list of members
|
20 September 2007 | Return made up to 11/09/07; full list of members
|
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2006 | Ad 14/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2006 | Ad 14/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 4 ponden close lowfields grange hemsworth pontefract west yorkshire WF9 4DR (1 page) |
21 November 2006 | New secretary appointed;new director appointed (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 4 ponden close lowfields grange hemsworth pontefract west yorkshire WF9 4DR (1 page) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
21 November 2006 | New secretary appointed;new director appointed (2 pages) |
25 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
25 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 September 2005 | Return made up to 11/09/05; full list of members
|
6 September 2005 | Return made up to 11/09/05; full list of members
|
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 11 high fold baildon shipley west yorkshire BD17 6LE (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 11 high fold baildon shipley west yorkshire BD17 6LE (1 page) |
21 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
21 February 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
21 February 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
23 September 2002 | Return made up to 11/09/02; full list of members
|
23 September 2002 | Return made up to 11/09/02; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: 41 norwood terrace shipley bradford west yorkshire BD18 2BB (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: 41 norwood terrace shipley bradford west yorkshire BD18 2BB (1 page) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2001 | Return made up to 11/09/01; full list of members
|
24 September 2001 | Return made up to 11/09/01; full list of members
|
3 November 2000 | Ad 05/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2000 | Ad 05/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: the britannia suite st james's building 79 oxford street manchester lancashire M1 6FR (2 pages) |
13 September 2000 | Secretary resigned (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Director resigned (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Director resigned (2 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Secretary resigned (2 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: the britannia suite st james's building 79 oxford street manchester lancashire M1 6FR (2 pages) |
11 September 2000 | Incorporation (11 pages) |
11 September 2000 | Incorporation (11 pages) |