This company is commonly known as Halifax Garages Limited. The company was founded 28 years ago and was given the registration number 03060839. The firm's registered office is in WAKEFIELD. You can find them at Jaguar House Calder Island Way, Denby Dale Road, Wakefield, . This company's SIC code is 74990 - Non-trading company.
Name | : | HALIFAX GARAGES LIMITED |
---|---|---|
Company Number | : | 03060839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1995 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jaguar House Calder Island Way, Denby Dale Road, Wakefield, WF2 7AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jaguar House, Calder Island Way, Denby Dale Road, Wakefield, WF2 7AW | Secretary | 01 June 1996 | Active |
Jaguar House, Calder Island Way, Denby Dale Road, Wakefield, WF2 7AW | Director | 24 May 1995 | Active |
Jaguar House, Calder Island Way, Denby Dale Road, Wakefield, WF2 7AW | Director | 24 May 1995 | Active |
41 South Downs Road, Bowdon, Altrincham, WA14 3HD | Secretary | 24 May 1995 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 24 May 1995 | Active |
Oakhill House, Roundhay Park Lane, Leeds, England, LS17 8AR | Director | 24 May 1995 | Active |
Mr Gareth Sinclair Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | Jaguar House, Calder Island Way, Wakefield, WF2 7AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-11-22 | Gazette | Gazette notice voluntary. | Download |
2022-11-15 | Dissolution | Dissolution application strike off company. | Download |
2022-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2020-05-28 | Officers | Change person secretary company with change date. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2019-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.