Halifax
West Yorkshire
HX1 1EB
Director Name | Mr Christopher Bell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr James Bell |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr David John Dyson McEneaney |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Charles Roy Moorby |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Charles Roy Moorby |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mrs Ann Elizabeth Moorby |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Gillian Turczak |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
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 |
1 at £1 | Charles Roy Moorby 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
14 September 2023 | Termination of appointment of David John Dyson Mceneaney as a director on 31 August 2023 (1 page) |
---|---|
12 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
7 July 2022 | Confirmation statement made on 2 July 2022 with updates (5 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
11 October 2021 | Appointment of Christopher Bell as a director on 1 September 2021 (2 pages) |
11 October 2021 | Termination of appointment of Ann Elizabeth Moorby as a director on 1 September 2021 (1 page) |
11 October 2021 | Appointment of Charles Roy Moorby as a director on 1 September 2021 (2 pages) |
11 October 2021 | Appointment of Mr David John Dyson Mceneaney as a director on 1 September 2021 (2 pages) |
11 October 2021 | Termination of appointment of Gillian Turczak as a director on 1 September 2021 (1 page) |
11 October 2021 | Appointment of Mr James Bell as a director on 1 September 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
3 July 2020 | Confirmation statement made on 2 July 2020 with updates (3 pages) |
15 June 2020 | Appointment of Mr Steven David Booth as a director on 1 June 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
20 April 2020 | Cessation of Charles Roy Moorby as a person with significant control on 1 July 2019 (1 page) |
20 April 2020 | Notification of Gillian Turczak as a person with significant control on 1 July 2019 (2 pages) |
20 April 2020 | Appointment of Mrs Ann Elizabeth Moorby as a director on 1 July 2019 (2 pages) |
20 April 2020 | Statement of capital following an allotment of shares on 1 July 2019
|
20 April 2020 | Notification of Ann Elizabeth Moorby as a person with significant control on 1 July 2019 (2 pages) |
20 April 2020 | Appointment of Gillian Turczak as a director on 1 July 2019 (2 pages) |
20 April 2020 | Termination of appointment of Charles Roy Moorby as a director on 1 July 2019 (1 page) |
20 April 2020 | Confirmation statement made on 2 July 2019 with updates (5 pages) |
15 April 2020 | Resolutions
|
18 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
3 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
9 May 2013 | Incorporation
|
9 May 2013 | Incorporation
|