UKBizDB.co.uk

WARRIOR FACTORY HALIFAX CIC

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

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.

Company Information

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:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Parkview Court, St. Pauls Road, Shipley, England, BD18 3DZ

Director11 June 2014Active
1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ

Director29 December 2018Active
1, Parkview Court, St. Pauls Road, Shipley, England, BD18 3DZ

Director11 June 2014Active
1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ

Director29 December 2018Active
1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ

Director21 December 2020Active
1, Parkview Court, St. Pauls Road, Shipley, England, BD18 3DZ

Director11 June 2014Active
1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ

Director06 December 2015Active
1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ

Director30 December 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Persons with significant control

Notification of a person with significant control.

Download
2018-12-31Persons with significant control

Notification of a person with significant control.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-31Persons with significant control

Cessation of a person with significant control.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.