Halifax
West Yorkshire
HX1 5SP
Secretary Name | Deborah Kim Songhurst |
---|---|
Status | Current |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Thomas Andrew Songhurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£604,311 |
Cash | £61,368 |
Current Liabilities | £635,789 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
25 June 2014 | Delivered on: 26 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
10 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
---|---|
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
12 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
10 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 October 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
14 October 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
13 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
26 June 2014 | Registration of charge 089328420001 (8 pages) |
26 June 2014 | Registration of charge 089328420001 (8 pages) |
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|