UKBizDB.co.uk

HALIFAX SOCIALIST HALLS LIMITED

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

This company is commonly known as Halifax Socialist Halls Limited. The company was founded 108 years ago and was given the registration number 00141378. The firm's registered office is in HALIFAX. You can find them at 7 Elmfield Terrace, , Halifax, West Yorkshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:HALIFAX SOCIALIST HALLS LIMITED
Company Number:00141378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1915
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:7 Elmfield Terrace, Halifax, West Yorkshire, England, HX1 3EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Elmfield Terrace, Halifax, England, HX1 3EB

Director31 January 2018Active
25, Nelson Street, Sowerby Bridge, England, HX6 2DD

Director31 January 2018Active
6 Avondale Place, Halifax, HX3 0DY

Secretary08 October 2003Active
20 Ogden View Close, Illingworth, HX2 9LY

Secretary08 June 1994Active
123, Huddersfield Road, Halifax, HX3 0AH

Secretary27 January 2006Active
11 Lane Ends, Wheatley, Halifax, HX2 8TW

Secretary-Active
144 Highroad Well Lane, Halifax, HX2 0LA

Secretary27 January 2005Active
6 Avondale Place, Halifax, HX3 0DY

Director08 June 1994Active
2 Chester Terrace, Halifax, HX3 6LT

Director-Active
Flat 17, Delph Brow, Skircoat Moor Road, Halifax, HX3 0GZ

Director27 January 2006Active
37 Parkinson Lane, Halifax, HX1 3XA

Director28 March 2003Active
38, Cherry Court, Crossley Gardens, Halifax, HX1 5NP

Director28 March 2003Active
5 Whinney Field, Halifax, HX3 0NP

Director-Active
6 Avondale Place, Halifax, HX3 0DY

Director28 March 2003Active
74 Cousin Lane, Ovenden, Halifax, HX2 8DQ

Director-Active
260, Pellon Lane, Halifax, HX1 4PZ

Director28 March 2003Active
20 Ogden View Close, Illingworth, HX2 9LY

Director08 June 1994Active
36 Roils Head Road, Highroad Well, Halifax, HX2 0LH

Director-Active
3 Water House Homes, Harrison Road, Halifax, HX1 2AZ

Director-Active
11 Lane Ends, Wheatley, Halifax, HX2 8TW

Director-Active
10 Heathmoor Mount, Illingworth, Halifax, HX2 9LU

Director08 June 1994Active
6 Sandown Road, Ovenden, Halifax, HX2 8DY

Director-Active
31 Stanley Road, King Cross, Halifax, HX1 3RX

Director-Active
144 Highroad Well Lane, Halifax, HX2 0LA

Director27 January 2005Active

People with Significant Control

Mr Robert George Metcalfe
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:36 Roils Head Road, Roils Head Road, Halifax, England, HX2 0LH
Nature of control:
  • Ownership of shares 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 (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
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Address

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

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2016-12-17Gazette

Gazette filings brought up to date.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Gazette

Gazette notice compulsory.

Download
2016-09-08Accounts

Accounts with accounts type total exemption full.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.