UKBizDB.co.uk

HALIFAX RUGBY LEAGUE FOOTBALL CLUB LIMITED

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

This company is commonly known as Halifax Rugby League Football Club Limited. The company was founded 20 years ago and was given the registration number 04850339. The firm's registered office is in HALIFAX. You can find them at The Shay Stadium, Shaw Syke, Halifax, West Yorkshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:HALIFAX RUGBY LEAGUE FOOTBALL CLUB LIMITED
Company Number:04850339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The Shay Stadium, Shaw Syke, Halifax, West Yorkshire, HX1 2YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shay Stadium, Shaw Syke, Halifax, HX1 2YL

Secretary06 October 2022Active
The Shay Stadium, Shaw Syke, Halifax, HX1 2YL

Director06 October 2022Active
The Shay Stadium, Shaw Syke, Halifax, HX1 2YL

Director06 October 2022Active
The Shay Stadium, Shaw Syke, Halifax, HX1 2YL

Director06 October 2022Active
Rosemont, New Grange View, Bradshaw, Halifax, United Kingdom, HX2 9UX

Secretary30 July 2003Active
Windsor Farm, Blackmoor Foot Linthwaite, Huddersfield, HD7 5TR

Director19 April 2004Active
2 Breck Willows, Sowerby Bridge, Halifax, HX6 1EH

Director07 April 2004Active
The Shay Stadium, Shaw Syke, Halifax, HX1 2YL

Director06 October 2022Active
Stone Leigh Green Lane, Northowram, Halifax, HX3 7TB

Director19 April 2004Active
Eaves House, Stocks Lane, Luddenden, HX2 6PR

Director19 April 2004Active
13 Savile Road, Halifax, HX1 2BA

Director01 October 2005Active
Rosemont, New Grange View, Bradshaw, Halifax, United Kingdom, HX2 9UX

Director13 October 2004Active
Glen Royd, Stocks Lane Luddenden, Halifax, HX2 6PR

Director30 July 2003Active
20 Breck Lea, Sowerby, Halifax, HX6 1BS

Director30 July 2003Active
Spring Lea, Ovenden Wood Road, Halifax, HX2 0TQ

Director07 April 2004Active
The Shay Stadium, Shaw Syke, Halifax, HX1 2YL

Director06 October 2022Active

People with Significant Control

Pk 2022 Limited
Notified on:06 October 2022
Status:Active
Country of residence:England
Address:The Shay, The Shay, Halifax, England,
Nature of control:
  • Voting rights 75 to 100 percent
Mr Michael Alan Steele
Notified on:30 July 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:Rosemont, Bradshaw, Halifax, England, HX2 9UX
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Officers

Termination director company with name termination date.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-07-07Accounts

Accounts with accounts type dormant.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Officers

Appoint person secretary company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination secretary company with name termination date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type dormant.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.