UKBizDB.co.uk

G. H. E. STANSFELD (UK) LIMITED

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

This company is commonly known as G. H. E. Stansfeld (uk) Limited. The company was founded 34 years ago and was given the registration number 02411982. The firm's registered office is in HALIFAX. You can find them at West House, King Cross Road, Halifax, West Yorkshire. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:G. H. E. STANSFELD (UK) LIMITED
Company Number:02411982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springwell Works, Buslingthorpe Lane, Leeds, England, LS7 2DF

Secretary-Active
West House, King Cross Road, Halifax, HX1 1EB

Director01 January 2024Active
Springwell Works, Buslingthorpe Lane, Leeds, England, LS7 2DF

Director01 April 2008Active
Springwell Works, Buslingthorpe Lane, Leeds, England, LS7 2DF

Director31 May 1996Active
West House, King Cross Road, Halifax, HX1 1EB

Director01 January 2024Active
Springwell Works, Buslingthorpe Lane, Leeds, England, LS7 2DF

Director31 May 1996Active
15 Cliffe Lane, Cleckheaton, Bradford, BD19 4ET

Director-Active

People with Significant Control

Ghe Holdings Ltd
Notified on:22 February 2017
Status:Active
Country of residence:England
Address:West House, King Cross Road, Halifax, England, HX1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graeme Andrew Hallas
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:West House, Halifax, HX1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jean Carol Hallas
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:West House, Halifax, HX1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rodger Andrew Hallas
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:West House, Halifax, HX1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Capital

Capital variation of rights attached to shares.

Download
2020-06-16Incorporation

Memorandum articles.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Change to a person with significant control.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.