UKBizDB.co.uk

ENGINEERING SERVICES (HALIFAX) LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

Director01 May 1993Active
Equitable House, 55 Pellon Lane, Halifax, HX1 5SP

Director-Active
28 Silverwood Walk, Pellon, Halifax, HX2 0QR

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-04Officers

Change person director company with change date.

Download
2016-08-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.