This company is commonly known as Halifax Ironworks Ltd. The company was founded 23 years ago and was given the registration number 04172387. The firm's registered office is in ELLAND. You can find them at First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | HALIFAX IRONWORKS LTD |
---|---|---|
Company Number | : | 04172387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 0EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE | Secretary | 05 March 2001 | Active |
First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE | Director | 05 September 2022 | Active |
First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE | Director | 05 March 2001 | Active |
First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE | Director | 01 March 2021 | Active |
First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE | Director | 05 March 2001 | Active |
Gary Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE |
Nature of control | : |
|
Mr Steven Bottomley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Officers | Change person secretary company with change date. | Download |
2017-07-07 | Officers | Change person director company with change date. | Download |
2017-07-07 | Officers | Change person director company with change date. | Download |
2017-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-27 | Address | Change registered office address company with date old address new address. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.