This company is commonly known as Halifax Water Ski Club Limited. The company was founded 42 years ago and was given the registration number 01624028. The firm's registered office is in HALIFAX. You can find them at West House, King Cross Road, Halifax, West Yorkshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | HALIFAX WATER SKI CLUB LIMITED |
---|---|---|
Company Number | : | 01624028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1982 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West House, King Cross Road, Halifax, HX1 1EB | Secretary | 31 March 1999 | Active |
10 Botany Drive, East Morton, Bingley, England, BD20 5UZ | Director | 01 December 1993 | Active |
Ashtree Farm, Wainstalls, Halifax, HX2 7TE | Director | 01 December 1993 | Active |
14 Hillcrest Mount, Cookridge, Leeds, England, LS16 7PY | Director | 08 January 2021 | Active |
Lower Longley, Longley Lane, Norland, Halifax, England, HX6 3SA | Director | 01 December 1993 | Active |
The Newhouse Hannah Court, Wyke, Bradford, BD12 8HZ | Director | 01 April 1995 | Active |
Westcroft House, 628 Huddersfield Road, Wyke, Bradford, England, BD12 8JR | Director | 01 October 1994 | Active |
Westcroft House, 628 Huddersfield Road, Wyke, Bradford, England, BD12 8JR | Director | - | Active |
636 Huddersfield Road, Wyke, Bradford, BD12 8JR | Director | 08 November 1994 | Active |
West House, King Cross Road, Halifax, HX1 1EB | Director | 01 December 1993 | Active |
Myrtle Cottage, 64 Ambler Thorn Queensbury, Bradford, BD13 2DJ | Director | 01 October 1994 | Active |
43 Edendale, Castleford, WF10 4LT | Director | 01 December 1993 | Active |
3 Grange Drive, Hosforth, Leeds, LS18 5EQ | Secretary | 01 December 1993 | Active |
2 Grange Drive, Horsforth, Leeds, LS18 5EQ | Secretary | - | Active |
Colmaha, 1 Maryville Avenue Hove Edge, Brighouse, HD6 2NX | Secretary | 13 August 1993 | Active |
69 Thornhill Road, Rastrick, Brighouse, HD6 3AX | Secretary | - | Active |
22 Meadow Croft, Outwood, Wakefield, WF1 3TF | Secretary | 01 April 1995 | Active |
19 Moorlands Crescent, Cousins Lane Illingworth, Halifax, HX2 8AA | Director | 13 August 1993 | Active |
188 Wakefield Road, Lightcliffe, Halifax, HX3 8TP | Director | 13 August 1993 | Active |
533 Halifax Road, Liversedge, WF15 8HL | Director | 13 August 1993 | Active |
White Gables, Owler Park Road, Ilkley, LS29 0BG | Director | 13 August 1993 | Active |
Spring Royd, Stafford Park, Halifax, HX3 0PA | Director | 13 August 1993 | Active |
7 Princes Gate, Savile Park, Halifax, HX3 0EH | Director | 13 August 1993 | Active |
3 Grange Drive, Hosforth, Leeds, LS18 5EQ | Director | 23 May 1996 | Active |
1 Grange Drive, Hall Lane Horsforth, Leeds, LS18 5EQ | Director | 01 December 1993 | Active |
2, Grange Drive, Horsforth, Leeds, England, LS18 5EQ | Director | 13 August 1993 | Active |
Gate Stops Farm, Warley, Halifax, HX2 6DA | Director | 13 August 1993 | Active |
Colmaha, 1 Maryville Avenue Hove Edge, Brighouse, HD6 2NX | Director | 13 August 1993 | Active |
65 The Green, Bradley, Huddersfield, HD2 1QB | Director | - | Active |
16 Brooklands, Hipperholme, Halifax, HX3 8EE | Director | 13 August 1993 | Active |
Burniston Skircoat Moor Road, Halifax, HX3 0JW | Director | 13 August 1993 | Active |
21415 Campo Alegro, Boca Raton, Florida Usa, | Director | 13 August 1993 | Active |
40 Daleson Close, Northowram, Halifax, HX3 7JF | Director | 13 August 1993 | Active |
Mr Richard Halliday | ||
Notified on | : | 08 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Hillcrest Mount, Cookridge, Leeds, England, LS16 7PY |
Nature of control | : |
|
Mr Martin Frank Halliday Mbim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | West House, Halifax, HX1 1EB |
Nature of control | : |
|
Mr Roger Barnes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | West House, Halifax, HX1 1EB |
Nature of control | : |
|
Mr John Thomas Beaumont | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | West House, Halifax, HX1 1EB |
Nature of control | : |
|
Mr Edward Hendry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Address | : | West House, Halifax, HX1 1EB |
Nature of control | : |
|
Julie Yvonne Littlewood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | West House, Halifax, HX1 1EB |
Nature of control | : |
|
Mr John Henry Littlewood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Address | : | West House, Halifax, HX1 1EB |
Nature of control | : |
|
Mr Norman Ernest Littlewood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1928 |
Nationality | : | British |
Address | : | West House, Halifax, HX1 1EB |
Nature of control | : |
|
Mr Glenn Stuart Okulus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Address | : | West House, Halifax, HX1 1EB |
Nature of control | : |
|
Mr Stephen Littlewood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | West House, Halifax, HX1 1EB |
Nature of control | : |
|
Mr Ralph Martin Parish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | West House, Halifax, HX1 1EB |
Nature of control | : |
|
Mr Garry Thickbroom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | West House, Halifax, HX1 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.