UKBizDB.co.uk

HALIFAX FAN LIMITED

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

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..

Company Information

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:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, HD6 2SD

Director09 March 2006Active
28 Olympia Close, East Hunsbury, Northampton, NN4 0RU

Secretary08 September 2005Active
31 Ridings Way, Lofthouse Gate, Wakefield, WF3 3SJ

Secretary17 June 1996Active
Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, HD6 2SD

Secretary25 August 2015Active
Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, HD6 2SD

Secretary01 December 2005Active
Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, HD6 2SD

Secretary20 January 2010Active
18 Slayleigh Avenue, Fulwood, Sheffield, S10 3RB

Secretary17 April 1998Active
Mistral Works Unit 11, Brookfoot Business Park, Elland Road, Brighouse, England, HD6 2SD

Secretary23 July 2013Active
Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, HD6 2SD

Secretary30 September 2011Active
11 Old Jewry, London, EC2R 8DU

Secretary21 May 1996Active
Flat 2 60 Vesper Road, Leeds, LS5 3QS

Secretary21 May 1996Active
6 Latham Court, Gomersal, Cleckheaton, BD19 4DE

Secretary19 August 1994Active
6 Latham Court, Gomersal, Cleckheaton, BD19 4DE

Secretary22 August 1994Active
8 Breck Lea, Sowerby Bridge, HX6 1BS

Secretary10 September 1999Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary19 August 1994Active
31 Ridings Way, Lofthouse Gate, Wakefield, WF3 3SJ

Director23 August 1996Active
18 Montague Road, Sale, M33 3BU

Director05 February 1999Active
3 Draysfield, Wormshill, Sittingbourne, ME9 0TY

Director21 May 1996Active
Middle Farm, Sproxton Helmsley, York, YO62 5EF

Director01 January 2002Active
3 Booth Road, Altrincham, WA14 4AX

Director05 February 1999Active
18 Slayleigh Avenue, Fulwood, Sheffield, S10 3RB

Director17 April 1998Active
The Old Farmhouse, Cockpole Green, Wargrave, RG10 8NT

Director21 May 1996Active
Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, HD6 2SD

Director08 September 2005Active
30 Park Drive East, Mirfield, WF14 9NH

Director23 August 1996Active
6 Latham Court, Gomersal, Cleckheaton, BD19 4DE

Director19 August 1994Active
4 4 Slaithwaite Hall, Slaithwaite, Huddersfield, HD7 5XA

Director26 January 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type full.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-22Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.