021C HOLDINGS LIMITED
HALIFAX HLWKH 588 LIMITED

Hellopages » West Yorkshire » Calderdale » HX1 5SP

Company number 09734393
Status Active
Incorporation Date 15 August 2015
Company Type Private Limited Company
Address EQUITABLE HOUSE, 55 PELLON LANE, HALIFAX, WEST YORKSHIRE, UNITED KINGDOM, HX1 5SP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Current accounting period extended from 31 August 2016 to 31 October 2016; Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 5 May 2016. The most likely internet sites of 021C HOLDINGS LIMITED are www.021choldings.co.uk, and www.021c-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. 021c Holdings Limited is a Private Limited Company. The company registration number is 09734393. 021c Holdings Limited has been working since 15 August 2015. The present status of the company is Active. The registered address of 021c Holdings Limited is Equitable House 55 Pellon Lane Halifax West Yorkshire United Kingdom Hx1 5sp. . BALL, Ashley is a Director of the company. WADE, Steven is a Director of the company. Director DYSON, Roger Kenneth has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BALL, Ashley
Appointed Date: 03 September 2015
48 years old

Director
WADE, Steven
Appointed Date: 07 October 2015
70 years old

Resigned Directors

Director
DYSON, Roger Kenneth
Resigned: 03 September 2015
Appointed Date: 15 August 2015
71 years old

Persons With Significant Control

Mr Ashley Ball
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

021C HOLDINGS LIMITED Events

23 Aug 2016
Confirmation statement made on 14 August 2016 with updates
05 May 2016
Current accounting period extended from 31 August 2016 to 31 October 2016
05 May 2016
Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 5 May 2016
30 Oct 2015
Appointment of Mr Steven Wade as a director on 7 October 2015
21 Oct 2015
Change of share class name or designation
...
... and 2 more events
13 Oct 2015
Registration of charge 097343930001, created on 7 October 2015
12 Oct 2015
Registration of charge 097343930002, created on 7 October 2015
03 Sep 2015
Termination of appointment of Roger Kenneth Dyson as a director on 3 September 2015
03 Sep 2015
Appointment of Mr Ashley Ball as a director on 3 September 2015
15 Aug 2015
Incorporation
Statement of capital on 2015-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

021C HOLDINGS LIMITED Charges

7 October 2015
Charge code 0973 4393 0002
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Judith Wade Steven Wade
Description: Contains fixed charge…
7 October 2015
Charge code 0973 4393 0001
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…

Similar Companies

02186684 LIMITED 02191840 LIMITED 02202329 LIMITED 02203744 LIMITED 02230904 LIMITED 02235556 LIMITED 02241002 LIMITED