This company is commonly known as Halifax Metals Ltd. The company was founded 12 years ago and was given the registration number 08075958. The firm's registered office is in HALIFAX. You can find them at 234 Shay Lane, Holmfield, Halifax, West Yorkshire. This company's SIC code is 46770 - Wholesale of waste and scrap.
Name | : | HALIFAX METALS LTD |
---|---|---|
Company Number | : | 08075958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 234 Shay Lane, Holmfield, Halifax, West Yorkshire, HX2 9AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
234, Shay Lane, Holmfield, Halifax, England, HX2 9AD | Secretary | 21 May 2012 | Active |
234, Shay Lane, Holmfield, Halifax, England, HX2 9AD | Director | 16 January 2013 | Active |
234, Shay Lane, Holmfield, Halifax, England, HX2 9AD | Director | 30 January 2014 | Active |
234, Shay Lane, Holmfield, Halifax, England, HX2 9AD | Director | 30 January 2014 | Active |
234, Shay Lane, Holmfield, Halifax, England, HX2 9AD | Director | 30 January 2014 | Active |
234, Shay Lane, Holmfield, Halifax, England, HX2 9AD | Director | 21 May 2012 | Active |
234, Shay Lane, Holmfield, Halifax, England, HX2 9AD | Director | 30 January 2014 | Active |
Mr Simon John Tallis | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Newlands House, Newlands Road, Halifax, United Kingdom, HX2 7BW |
Nature of control | : |
|
Mr Jason Tallis | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Beech Street, Halifax, United Kingdom, HX4 9ET |
Nature of control | : |
|
Mr Jamie Tallis | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Martingale, Gibb Lane, Halifax, United Kingdom, HX2 0TW |
Nature of control | : |
|
Mr Adam Tallis | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42, Cobblestones Drive, Halifax, United Kingdom, HX2 9NG |
Nature of control | : |
|
Mrs Deborah Ann Kennedy-Tallis | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | 234, Shay Lane, Halifax, HX2 9AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-08 | Capital | Capital cancellation shares. | Download |
2021-11-23 | Capital | Capital return purchase own shares. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Officers | Change person director company with change date. | Download |
2018-06-29 | Officers | Change person director company with change date. | Download |
2018-06-29 | Officers | Change person director company with change date. | Download |
2018-06-29 | Officers | Change person secretary company with change date. | Download |
2018-06-29 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.