This company is commonly known as Warrior Factory Halifax Cic. The company was founded 9 years ago and was given the registration number 09082114. The firm's registered office is in SHIPLEY. You can find them at 1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | WARRIOR FACTORY HALIFAX CIC |
---|---|---|
Company Number | : | 09082114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Parkview Court, St. Pauls Road, Shipley, England, BD18 3DZ | Director | 11 June 2014 | Active |
1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ | Director | 29 December 2018 | Active |
1, Parkview Court, St. Pauls Road, Shipley, England, BD18 3DZ | Director | 11 June 2014 | Active |
1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ | Director | 29 December 2018 | Active |
1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ | Director | 21 December 2020 | Active |
1, Parkview Court, St. Pauls Road, Shipley, England, BD18 3DZ | Director | 11 June 2014 | Active |
1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ | Director | 06 December 2015 | Active |
1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ | Director | 30 December 2017 | Active |
Leigh Watters | ||
Notified on | : | 21 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Address | : | 1, Parkview Court, Shipley, BD18 3DZ |
Nature of control | : |
|
James Simon Mould | ||
Notified on | : | 29 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | 1, Parkview Court, Shipley, BD18 3DZ |
Nature of control | : |
|
Helen Mary Searle | ||
Notified on | : | 29 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | 1, Parkview Court, Shipley, BD18 3DZ |
Nature of control | : |
|
Mrs Victoria Louise Winchester Morton | ||
Notified on | : | 30 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | 1, Parkview Court, Shipley, BD18 3DZ |
Nature of control | : |
|
Mr David Jeremy Dean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | 1, Parkview Court, Shipley, BD18 3DZ |
Nature of control | : |
|
Phillip James Payne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Address | : | 1, Parkview Court, Shipley, BD18 3DZ |
Nature of control | : |
|
Charles Robert Hirst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | 1, Parkview Court, Shipley, BD18 3DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-31 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.