UKBizDB.co.uk

HALIFAX WEB SALES LTD

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

This company is commonly known as Halifax Web Sales Ltd. The company was founded 11 years ago and was given the registration number 08312652. The firm's registered office is in ELLAND. You can find them at Unit 1 Grove Mills, Elland Lane, Elland, West Yorkshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:HALIFAX WEB SALES LTD
Company Number:08312652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Unit 1 Grove Mills, Elland Lane, Elland, West Yorkshire, England, HX5 9DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

Director31 May 2018Active
Unit 1, Grove Mills, Elland Lane, Elland, England, HX5 9DZ

Director01 December 2013Active
Unit 1, Grove Mills, Elland Lane, Elland, England, HX5 9DZ

Director29 November 2012Active

People with Significant Control

Boxers-And-Briefs Limited
Notified on:31 May 2018
Status:Active
Country of residence:England
Address:Unit 1, Grove Mills, Elland, England, HX5 9DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Russell Conroy
Notified on:01 July 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Unit 1, Grove Mills, Elland, England, HX5 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elaine Susan Conroy
Notified on:01 July 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Unit 1, Grove Mills, Elland, England, HX5 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 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
2023-12-18Address

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

Download
2023-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Accounts

Change account reference date company previous extended.

Download
2023-08-28Accounts

Change account reference date company current extended.

Download
2023-04-19Address

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

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Officers

Termination director company with name termination date.

Download
2018-12-24Officers

Termination director company with name termination date.

Download
2018-12-24Persons with significant control

Cessation of a person with significant control.

Download
2018-12-24Persons with significant control

Cessation of a person with significant control.

Download
2018-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-11-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.