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.
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 | : |
|
Registered Address | : | West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Springwell Works, Buslingthorpe Lane, Leeds, England, LS7 2DF | Secretary | - | Active |
West House, King Cross Road, Halifax, HX1 1EB | Director | 01 January 2024 | Active |
Springwell Works, Buslingthorpe Lane, Leeds, England, LS7 2DF | Director | 01 April 2008 | Active |
Springwell Works, Buslingthorpe Lane, Leeds, England, LS7 2DF | Director | 31 May 1996 | Active |
West House, King Cross Road, Halifax, HX1 1EB | Director | 01 January 2024 | Active |
Springwell Works, Buslingthorpe Lane, Leeds, England, LS7 2DF | Director | 31 May 1996 | Active |
15 Cliffe Lane, Cleckheaton, Bradford, BD19 4ET | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Capital | Capital variation of rights attached to shares. | Download |
2020-06-16 | Incorporation | Memorandum articles. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-25 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.