Halifax
West Yorkshire
HX1 1EB
Director Name | Mr Christopher Anthony McAspurn |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Secretary Name | Hayley Kinnear |
---|---|
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6AA |
Website | www.performanceglass.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 861116 |
Telephone region | Halifax |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
23 May 2014 | Delivered on: 23 May 2014 Persons entitled: Skipton Business Finance LTD Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
6 March 2014 | Delivered on: 25 March 2014 Persons entitled: West House Corporate Ventures Limited Classification: A registered charge Particulars: Sciatti angela straight line edger - fps 101998 model 2. notification of addition to or amendment of charge. Outstanding |
28 January 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
28 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 December 2020 | Confirmation statement made on 12 December 2020 with updates (7 pages) |
9 December 2020 | Change of details for Mr Steven Gary Wilson as a person with significant control on 25 September 2020 (2 pages) |
9 December 2020 | Director's details changed for Mr Steven Gary Wilson on 25 September 2020 (2 pages) |
9 December 2020 | Director's details changed for Mr Steven Gary Wilson on 25 September 2020 (2 pages) |
27 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
5 June 2019 | Statement of capital following an allotment of shares on 29 October 2018
|
4 June 2019 | Change of share class name or designation (2 pages) |
29 May 2019 | Second filing of Confirmation Statement dated 12/12/2018 (10 pages) |
17 May 2019 | Resolutions
|
17 May 2019 | Statement of company's objects (2 pages) |
3 May 2019 | Change of details for Mr Steven Gary Wilson as a person with significant control on 27 April 2019 (2 pages) |
3 May 2019 | Director's details changed for Mr Steven Gary Wilson on 27 April 2019 (2 pages) |
13 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 March 2019 | Statement of capital following an allotment of shares on 1 January 2014
|
17 December 2018 | Confirmation statement made on 12 December 2018 with no updates
|
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 January 2017 | 12/12/16 Statement of Capital gbp 102 (6 pages) |
5 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
10 November 2015 | Director's details changed for Mr Steven Gary Wilson on 5 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Steven Gary Wilson on 5 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Steven Gary Wilson on 5 November 2015 (2 pages) |
8 June 2015 | Registered office address changed from C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to West House King Cross Road Halifax West Yorkshire HX1 1EB on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to West House King Cross Road Halifax West Yorkshire HX1 1EB on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to West House King Cross Road Halifax West Yorkshire HX1 1EB on 8 June 2015 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 October 2014 | Registered office address changed from Upper Giles Hill Farm 5 South Lane Shelf Halifax West Yorkshire HX3 7TW to C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Upper Giles Hill Farm 5 South Lane Shelf Halifax West Yorkshire HX3 7TW to C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 23 October 2014 (1 page) |
23 May 2014 | Registration of charge 075467160002 (15 pages) |
23 May 2014 | Registration of charge 075467160002 (15 pages) |
25 March 2014 | Registration of charge 075467160001 (35 pages) |
25 March 2014 | Registration of charge 075467160001 (35 pages) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
22 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
22 January 2014 | Company name changed hw capital partners LTD\certificate issued on 22/01/14
|
22 January 2014 | Company name changed hw capital partners LTD\certificate issued on 22/01/14
|
22 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Company name changed dw marketing solutions LTD\certificate issued on 07/05/13
|
7 May 2013 | Company name changed dw marketing solutions LTD\certificate issued on 07/05/13
|
1 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
1 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
1 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 November 2012 | Registered office address changed from 52 Boy Lane Wheatley Halifax HX3 5AE England on 16 November 2012 (2 pages) |
16 November 2012 | Registered office address changed from 52 Boy Lane Wheatley Halifax HX3 5AE England on 16 November 2012 (2 pages) |
4 April 2012 | Termination of appointment of Hayley Kinnear as a secretary (1 page) |
4 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Termination of appointment of Hayley Kinnear as a secretary (1 page) |
1 March 2011 | Incorporation
|
1 March 2011 | Incorporation
|