Company number 05011767
Status Active
Incorporation Date 9 January 2004
Company Type Private Limited Company
Address 28 PRESCOTT STREET, HALIFAX, WEST YORKSHIRE, HX1 2JL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
GBP 90
. The most likely internet sites of HALIFAX WOODSHOP LIMITED are www.halifaxwoodshop.co.uk, and www.halifax-woodshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Halifax Woodshop Limited is a Private Limited Company.
The company registration number is 05011767. Halifax Woodshop Limited has been working since 09 January 2004.
The present status of the company is Active. The registered address of Halifax Woodshop Limited is 28 Prescott Street Halifax West Yorkshire Hx1 2jl. The company`s financial liabilities are £53.19k. It is £0.88k against last year. The cash in hand is £0.41k. It is £0.15k against last year. And the total assets are £13.59k, which is £13.03k against last year. BROWN, Steven Andrew is a Director of the company. Secretary ADAMS, David Charles has been resigned. Secretary BROWN, Steven Andrew has been resigned. Secretary SUMMERS, Ian has been resigned. Secretary WHITEHOUSE, Margaret Patricia has been resigned. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director ADAMS, David Charles has been resigned. Director BROOK, Stephen has been resigned. Director SUMMERS, Ian has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
halifax woodshop Key Finiance
LIABILITIES
£53.19k
+1%
CASH
£0.41k
+57%
TOTAL ASSETS
£13.59k
+2335%
All Financial Figures
Current Directors
Resigned Directors
Secretary
SUMMERS, Ian
Resigned: 05 May 2005
Appointed Date: 18 May 2004
Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 09 January 2004
Appointed Date: 09 January 2004
Director
BROOK, Stephen
Resigned: 06 July 2007
Appointed Date: 18 May 2004
73 years old
Director
SUMMERS, Ian
Resigned: 05 May 2005
Appointed Date: 18 May 2004
62 years old
Director
T.I.B. NOMINEES LIMITED
Resigned: 09 January 2004
Appointed Date: 09 January 2004
Persons With Significant Control
Mr Steven Andrew Brown
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more
HALIFAX WOODSHOP LIMITED Events
20 Jan 2017
Confirmation statement made on 9 January 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
24 Apr 2015
Total exemption small company accounts made up to 31 January 2015
03 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
...
... and 36 more events
04 May 2004
Registered office changed on 04/05/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY
04 May 2004
Secretary resigned
04 May 2004
Director resigned
04 May 2004
New secretary appointed
09 Jan 2004
Incorporation