This company is commonly known as Halifax Fan Limited. The company was founded 29 years ago and was given the registration number 02960571. The firm's registered office is in ELLAND ROAD BRIGHOUSE. You can find them at Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, Yorkshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | HALIFAX FAN LIMITED |
---|---|---|
Company Number | : | 02960571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, Yorkshire, HD6 2SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, HD6 2SD | Director | 09 March 2006 | Active |
28 Olympia Close, East Hunsbury, Northampton, NN4 0RU | Secretary | 08 September 2005 | Active |
31 Ridings Way, Lofthouse Gate, Wakefield, WF3 3SJ | Secretary | 17 June 1996 | Active |
Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, HD6 2SD | Secretary | 25 August 2015 | Active |
Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, HD6 2SD | Secretary | 01 December 2005 | Active |
Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, HD6 2SD | Secretary | 20 January 2010 | Active |
18 Slayleigh Avenue, Fulwood, Sheffield, S10 3RB | Secretary | 17 April 1998 | Active |
Mistral Works Unit 11, Brookfoot Business Park, Elland Road, Brighouse, England, HD6 2SD | Secretary | 23 July 2013 | Active |
Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, HD6 2SD | Secretary | 30 September 2011 | Active |
11 Old Jewry, London, EC2R 8DU | Secretary | 21 May 1996 | Active |
Flat 2 60 Vesper Road, Leeds, LS5 3QS | Secretary | 21 May 1996 | Active |
6 Latham Court, Gomersal, Cleckheaton, BD19 4DE | Secretary | 19 August 1994 | Active |
6 Latham Court, Gomersal, Cleckheaton, BD19 4DE | Secretary | 22 August 1994 | Active |
8 Breck Lea, Sowerby Bridge, HX6 1BS | Secretary | 10 September 1999 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 19 August 1994 | Active |
31 Ridings Way, Lofthouse Gate, Wakefield, WF3 3SJ | Director | 23 August 1996 | Active |
18 Montague Road, Sale, M33 3BU | Director | 05 February 1999 | Active |
3 Draysfield, Wormshill, Sittingbourne, ME9 0TY | Director | 21 May 1996 | Active |
Middle Farm, Sproxton Helmsley, York, YO62 5EF | Director | 01 January 2002 | Active |
3 Booth Road, Altrincham, WA14 4AX | Director | 05 February 1999 | Active |
18 Slayleigh Avenue, Fulwood, Sheffield, S10 3RB | Director | 17 April 1998 | Active |
The Old Farmhouse, Cockpole Green, Wargrave, RG10 8NT | Director | 21 May 1996 | Active |
Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, HD6 2SD | Director | 08 September 2005 | Active |
30 Park Drive East, Mirfield, WF14 9NH | Director | 23 August 1996 | Active |
6 Latham Court, Gomersal, Cleckheaton, BD19 4DE | Director | 19 August 1994 | Active |
4 4 Slaithwaite Hall, Slaithwaite, Huddersfield, HD7 5XA | Director | 26 January 2004 | Active |
Halifax Fan Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Hong Kong |
Address | : | Rooms 1009-1012, 10f K.Wah Centre, North Point Hong Kong, Hong Kong, |
Nature of control | : |
|
Mr Ian Desouza | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | Mistral Works, Elland Road Brighouse, HD6 2SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-08-05 | Officers | Change person director company with change date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-02-14 | Officers | Change person director company with change date. | Download |
2019-02-14 | Officers | Change person director company with change date. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Officers | Termination secretary company with name termination date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type full. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-22 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.