Warning: file_put_contents(c/e4e8f1325a555d91c60335caaba6ce9f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Halifax Aerials Limited, HX3 6AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HALIFAX AERIALS LIMITED

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

This company is commonly known as Halifax Aerials Limited. The company was founded 21 years ago and was given the registration number 04572348. The firm's registered office is in HALIFAX. You can find them at Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:HALIFAX AERIALS LIMITED
Company Number:04572348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2002
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horley Green House, Horley Green Road, Claremount, Halifax, HX3 6AS

Secretary29 October 2002Active
Horley Green House, Horley Green Road, Claremount, Halifax, HX3 6AS

Director29 October 2002Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary24 October 2002Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director24 October 2002Active

People with Significant Control

Mr Michael Ogden
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:Horley Green House, Horley Green Road, Halifax, HX3 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Rita Jowett
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Horley Green House, Horley Green Road, Halifax, HX3 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Ogden
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Address:Horley Green House, Horley Green Road, Halifax, HX3 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Accounts

Accounts with accounts type total exemption small.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-03Officers

Change person director company with change date.

Download
2014-12-03Officers

Change person secretary company with change date.

Download
2014-04-22Accounts

Accounts with accounts type total exemption small.

Download
2013-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.