UKBizDB.co.uk

HALIFAX IRONWORKS LTD

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE

Secretary05 March 2001Active
First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE

Director05 September 2022Active
First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE

Director05 March 2001Active
First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE

Director01 March 2021Active
First Floor, Rosemount House, Huddersfield Road, Elland, United Kingdom, HX5 0EE

Director05 March 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Officers

Change person secretary company with change date.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-06-30Mortgage

Mortgage satisfy charge full.

Download
2017-06-30Mortgage

Mortgage satisfy charge full.

Download
2017-06-27Address

Change registered office address company with date old address new address.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.