UKBizDB.co.uk

A D METAL SPINNING (HALIFAX) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A D Metal Spinning (halifax) Limited. The company was founded 20 years ago and was given the registration number 05082998. The firm's registered office is in ELLAND. You can find them at Unit 3 The Old Station Yard, Exley Lane, Elland, West Yorkshire. This company's SIC code is 25620 - Machining.

Company Information

Name:A D METAL SPINNING (HALIFAX) LIMITED
Company Number:05082998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 3 The Old Station Yard, Exley Lane, Elland, West Yorkshire, HX5 0SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis, 9th Floor, 7 Park Row, Leeds, LS1 5HD

Director14 November 2019Active
Unit 3, The Old Station Yard, Exley Lane, Elland, United Kingdom, HX5 0SW

Secretary30 August 2010Active
36 Victoria Avenue, Elland, Halifax, HX5 0AZ

Secretary24 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 March 2004Active
Unit 3, The Old Station Yard, Exley Lane, Elland, United Kingdom, HX5 0SW

Director24 March 2004Active
Unit 3, The Old Station Yard, Exley Lane, Elland, United Kingdom, HX5 0SW

Director06 December 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 March 2004Active

People with Significant Control

Mr Aidan Douglas
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Unit 3, The Old Station Yard, Elland, HX5 0SW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen Anthony Christopher Lawlor
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:1, Riverside Court, Huddersfield, United Kingdom, HD8 8GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Address

Change registered office address company with date old address new address.

Download
2023-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-08Resolution

Resolution.

Download
2023-11-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-02-22Officers

Termination secretary company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.