Halifax
West Yorkshire
HX1 5SP
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Commercial House Commercial Street Sheffield South Yorkshire S1 2AT |
Director Name | Mr Steven Wade |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 February 2023) |
Role | Company Director |
Country of Residence | England |
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 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
7 October 2015 | Delivered on: 12 October 2015 Persons entitled: Judith Wade Steven Wade Classification: A registered charge Outstanding |
---|---|
7 October 2015 | Delivered on: 13 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
---|---|
1 August 2017 | Change of details for Mr Ashley Ball as a person with significant control on 6 April 2016 (2 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 March 2017 | Resolutions
|
27 March 2017 | Change of name notice (2 pages) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
5 May 2016 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 5 May 2016 (1 page) |
5 May 2016 | Current accounting period extended from 31 August 2016 to 31 October 2016 (1 page) |
30 October 2015 | Appointment of Mr Steven Wade as a director on 7 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Steven Wade as a director on 7 October 2015 (2 pages) |
21 October 2015 | Change of share class name or designation (2 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
13 October 2015 | Registration of charge 097343930001, created on 7 October 2015 (25 pages) |
13 October 2015 | Registration of charge 097343930001, created on 7 October 2015 (25 pages) |
12 October 2015 | Registration of charge 097343930002, created on 7 October 2015 (31 pages) |
12 October 2015 | Registration of charge 097343930002, created on 7 October 2015 (31 pages) |
3 September 2015 | Appointment of Mr Ashley Ball as a director on 3 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Roger Kenneth Dyson as a director on 3 September 2015 (1 page) |
3 September 2015 | Appointment of Mr Ashley Ball as a director on 3 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Roger Kenneth Dyson as a director on 3 September 2015 (1 page) |
15 August 2015 | Incorporation Statement of capital on 2015-08-15
|