Holdsworth Road
Halifax
HX3 6SN
Director Name | Mrs Emma Gilbert |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 4g Holmfield Mills Holdsworth Road Halifax HX3 6SN |
Director Name | Mr Cory Joseph |
---|---|
Date of Birth | August 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 4g Holmfield Mills Holdsworth Road Halifax HX3 6SN |
Director Name | Mr Luke Wilczynski |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW |
Registered Address | Unit 4g Holmfield Mills Holdsworth Road Halifax HX3 6SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
17 December 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Registered office address changed from Unit 1B White Rose Mill Holmfield Mills Halifax HX3 6SN England to Unit 4G Holmfield Mills Holdsworth Road Halifax HX3 6SN on 9 January 2023 (1 page) |
9 January 2023 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
24 October 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
20 December 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
18 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
11 November 2020 | Registered office address changed from Unit 10 Kirklees Wireworks Grove Street Brighouse HD6 1PL England to Unit 1B White Rose Mill Holmfield Mills Halifax HX3 6SN on 11 November 2020 (1 page) |
5 October 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
8 December 2019 | Confirmation statement made on 14 November 2019 with updates (5 pages) |
8 September 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
5 September 2019 | Appointment of Mr Cory Joseph as a director on 1 September 2019 (2 pages) |
5 September 2019 | Appointment of Mrs Emma Gilbert as a director on 1 September 2019 (2 pages) |
21 February 2019 | Registered office address changed from Unit 10 Kirklees Wireworks Grove Street Brighouse BD6 1PL England to Unit 10 Kirklees Wireworks Grove Street Brighouse HD6 1PL on 21 February 2019 (1 page) |
20 February 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
13 February 2019 | Termination of appointment of Luke Wilczynski as a director on 31 December 2018 (1 page) |
13 February 2019 | Cessation of Luke Wilczynski as a person with significant control on 31 December 2018 (1 page) |
13 February 2019 | Registered office address changed from Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW United Kingdom to Unit 10 Kirklees Wireworks Grove Street Brighouse BD6 1PL on 13 February 2019 (1 page) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
9 November 2018 | Cancellation of shares. Statement of capital on 1 October 2018
|
31 October 2018 | Resolutions
|
23 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
30 May 2018 | Particulars of variation of rights attached to shares (2 pages) |
1 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
22 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
22 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
3 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
3 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
3 August 2015 | Incorporation Statement of capital on 2015-08-03
|
3 August 2015 | Incorporation Statement of capital on 2015-08-03
|