UKBizDB.co.uk

NORTH HALIFAX HISTORIC BUILDINGS PRESERVATION TRUST

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

This company is commonly known as North Halifax Historic Buildings Preservation Trust. The company was founded 10 years ago and was given the registration number 08672555. The firm's registered office is in HALIFAX. You can find them at 14 Moor Bottom Road, , Halifax, West Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:NORTH HALIFAX HISTORIC BUILDINGS PRESERVATION TRUST
Company Number:08672555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:14 Moor Bottom Road, Halifax, West Yorkshire, England, HX2 9SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Moor Bottom Road, Halifax, England, HX2 9SR

Secretary24 August 2019Active
14, Moor Bottom Road, Halifax, England, HX2 9SR

Director02 September 2013Active
14, Moor Bottom Road, Halifax, England, HX2 9SR

Director02 September 2013Active
14, Moor Bottom Road, Halifax, England, HX2 9SR

Director02 September 2013Active
61, Illingworth Road, Illingworth, Halifax, HX2 9EH

Secretary02 September 2013Active
61, Illingworth Road, Illingworth, Halifax, HX2 9EH

Director02 September 2013Active
61, Illingworth Road, Illingworth, Halifax, HX2 9EH

Director02 September 2013Active

People with Significant Control

Mr David Leslie Parkin
Notified on:02 September 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:14, Moor Bottom Road, Halifax, England, HX2 9SR
Nature of control:
  • Significant influence or control
Mr Terence Kieron Melia
Notified on:02 September 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:14, Moor Bottom Road, Halifax, England, HX2 9SR
Nature of control:
  • Significant influence or control
Mrs Rita Dilys Parkin
Notified on:02 September 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:14, Moor Bottom Road, Halifax, England, HX2 9SR
Nature of control:
  • Significant influence or control
Mrs Dorothy Sarah Tuszynski
Notified on:02 September 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:14, Moor Bottom Road, Halifax, England, HX2 9SR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Officers

Appoint person secretary company with name date.

Download
2019-09-04Address

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

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Officers

Termination secretary company with name termination date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type micro entity.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date no member list.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-29Annual return

Annual return company with made up date no member list.

Download
2013-09-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.