This company is commonly known as Engineering Services (halifax) Limited. The company was founded 44 years ago and was given the registration number 01437515. The firm's registered office is in HALIFAX. You can find them at Equitable House, 55 Pellon Lane, Halifax, West Yorkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | ENGINEERING SERVICES (HALIFAX) LIMITED |
---|---|---|
Company Number | : | 01437515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1979 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Equitable House, 55 Pellon Lane, Halifax, HX1 5SP | Secretary | - | Active |
Equitable House, 55 Pellon Lane, Halifax, HX1 5SP | Director | - | Active |
Equitable House, 55 Pellon Lane, Halifax, HX1 5SP | Director | - | Active |
18 Mayfield Terrace South, Halifax, HX1 3LG | Director | - | Active |
Equitable House, 55 Pellon Lane, Halifax, HX1 5SP | Director | 01 May 1993 | Active |
Equitable House, 55 Pellon Lane, Halifax, HX1 5SP | Director | - | Active |
28 Silverwood Walk, Pellon, Halifax, HX2 0QR | Director | - | Active |
Victoria Jayne Wolfe | ||
Notified on | : | 21 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP |
Nature of control | : |
|
Adrian Paul Wolfe | ||
Notified on | : | 21 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP |
Nature of control | : |
|
Mr George Harold Lackenby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Address | : | Equitable House, 55 Pellon Lane, Halifax, HX1 5SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Officers | Change person director company with change date. | Download |
2021-06-04 | Officers | Change person director company with change date. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-04 | Officers | Change person director company with change date. | Download |
2016-08-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.