HOYLES FIRE & SAFETY LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9DY

Company number 02575502
Status Active
Incorporation Date 21 January 1991
Company Type Private Limited Company
Address PREMIER HOUSE, 2 JUBILEE WAY, ELLAND, WEST YORKSHIRE, HX5 9DY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1,000 . The most likely internet sites of HOYLES FIRE & SAFETY LIMITED are www.hoylesfiresafety.co.uk, and www.hoyles-fire-safety.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Hoyles Fire Safety Limited is a Private Limited Company. The company registration number is 02575502. Hoyles Fire Safety Limited has been working since 21 January 1991. The present status of the company is Active. The registered address of Hoyles Fire Safety Limited is Premier House 2 Jubilee Way Elland West Yorkshire Hx5 9dy. . POLLARD, Richard John is a Secretary of the company. LUNN, Michael William is a Director of the company. POLLARD, Richard John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HOYLE, David has been resigned. Director EVANS, Peter Michael has been resigned. Director GIBBONS, Brian Frank has been resigned. Director HOYLE, David has been resigned. Director HOYLE, Neil has been resigned. Director SUGGETT, Darwyn Booth has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
POLLARD, Richard John
Appointed Date: 01 May 1998

Director
LUNN, Michael William
Appointed Date: 23 February 2009
67 years old

Director
POLLARD, Richard John
Appointed Date: 01 May 1998
62 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 21 January 1991
Appointed Date: 21 January 1991

Secretary
HOYLE, David
Resigned: 01 May 1998

Director
EVANS, Peter Michael
Resigned: 05 July 2002
Appointed Date: 01 May 1998
70 years old

Director
GIBBONS, Brian Frank
Resigned: 26 January 2009
Appointed Date: 17 January 2000
77 years old

Director
HOYLE, David
Resigned: 01 May 1998
Appointed Date: 21 January 1991
82 years old

Director
HOYLE, Neil
Resigned: 26 June 2000
80 years old

Director
SUGGETT, Darwyn Booth
Resigned: 26 June 2001
Appointed Date: 01 May 1998
78 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 21 January 1991
Appointed Date: 21 January 1991

Persons With Significant Control

Hoyles Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOYLES FIRE & SAFETY LIMITED Events

24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
08 May 2016
Full accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000

17 May 2015
Full accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000

...
... and 97 more events
22 Feb 1991
Accounting reference date notified as 31/01

31 Jan 1991
Registered office changed on 31/01/91 from: the britannia suite 82-86 deansgate manchester M3 2ER

31 Jan 1991
Secretary resigned;new secretary appointed;new director appointed

31 Jan 1991
Secretary resigned;new director appointed

21 Jan 1991
Incorporation

HOYLES FIRE & SAFETY LIMITED Charges

2 May 2013
Charge code 0257 5502 0008
Delivered: 7 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0257 5502 0007
Delivered: 7 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Contains fixed charge.
2 May 2013
Charge code 0257 5502 0006
Delivered: 7 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Contains fixed charge.
20 February 2009
Deed of admission to an omnibus letter of set-off dated 26 sep 2005 and
Delivered: 27 February 2009
Status: Satisfied on 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
6 February 2006
Deed of admission to an omnibus letter of set-off dated 26 september 2005 and
Delivered: 8 February 2006
Status: Satisfied on 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
26 September 2005
An omnibus letter of set-off
Delivered: 30 September 2005
Status: Satisfied on 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
29 December 1999
Composite guarantee and debenture
Delivered: 10 January 2000
Status: Satisfied on 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 1991
Mortgage debenture
Delivered: 10 May 1991
Status: Satisfied on 1 December 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…