Halifax
West Yorkshire
HX3 9HT
Director Name | Christine Neill |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Fieldside Close Thorngumbald Hull HU12 9GE |
Director Name | Mr Jeremy Harrison |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Premier House Canal Street Halifax West Yorkshire HX3 9HT |
Director Name | Mr Andrew Nicholas Chell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier House Canal Street Halifax West Yorkshire HX3 9HT |
Registered Address | Premier House Canal Street Halifax West Yorkshire HX3 9HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Geoffrey Mountain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£118,024 |
Current Liabilities | £139,433 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
19 October 2016 | Delivered on: 24 October 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
15 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (18 pages) |
28 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (30 pages) |
23 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
23 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
20 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
29 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
29 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (19 pages) |
29 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (30 pages) |
29 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
21 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
9 March 2021 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
18 February 2021 | Full accounts made up to 30 June 2020 (20 pages) |
25 November 2020 | Change of accounting reference date (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 27 February 2019 (7 pages) |
21 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
9 December 2019 | Termination of appointment of Jeremy Harrison as a director on 13 November 2019 (1 page) |
29 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
21 November 2019 | Notification of Pitts Wilson Holdings Limited as a person with significant control on 13 November 2019 (4 pages) |
21 November 2019 | Cessation of Geoffrey Mountain as a person with significant control on 13 November 2019 (3 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
26 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
22 November 2017 | Termination of appointment of Andrew Nicholas Chell as a director on 14 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Andrew Nicholas Chell as a director on 14 November 2017 (1 page) |
30 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
30 December 2016 | Current accounting period extended from 31 January 2017 to 28 February 2017 (1 page) |
30 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
30 December 2016 | Current accounting period extended from 31 January 2017 to 28 February 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 October 2016 | Registration of charge 088309310001, created on 19 October 2016 (9 pages) |
24 October 2016 | Registration of charge 088309310001, created on 19 October 2016 (9 pages) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 May 2015 | Appointment of Mr Andrew Nicholas Chell as a director on 13 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Andrew Nicholas Chell as a director on 13 April 2015 (2 pages) |
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Appointment of Mr Geoffrey Mountain as a director on 4 September 2014 (2 pages) |
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Appointment of Mr Jeremy Harrison as a director on 4 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Geoffrey Mountain as a director on 4 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Jeremy Harrison as a director on 4 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Geoffrey Mountain as a director on 4 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Jeremy Harrison as a director on 4 September 2014 (2 pages) |
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
5 September 2014 | Termination of appointment of Christine Neill as a director on 1 May 2014 (1 page) |
5 September 2014 | Termination of appointment of Christine Neill as a director on 1 May 2014 (1 page) |
5 September 2014 | Registered office address changed from 25 Fieldside Close Thorngumbald Hull HU12 9GE England to Premier House Canal Street Halifax West Yorkshire HX3 9HT on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 25 Fieldside Close Thorngumbald Hull HU12 9GE England to Premier House Canal Street Halifax West Yorkshire HX3 9HT on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Christine Neill as a director on 1 May 2014 (1 page) |
5 September 2014 | Registered office address changed from 25 Fieldside Close Thorngumbald Hull HU12 9GE England to Premier House Canal Street Halifax West Yorkshire HX3 9HT on 5 September 2014 (1 page) |
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|