HALIFAX ENGINEERING SUPPLIES LIMITED
HOLMFIRTH

Hellopages » West Yorkshire » Kirklees » HD9 4BW

Company number 02689820
Status Active
Incorporation Date 21 February 1992
Company Type Private Limited Company
Address 11 BISHOPS WAY, MELTHAM, HOLMFIRTH, HD9 4BW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT; Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT; Confirmation statement made on 31 January 2017 with updates. The most likely internet sites of HALIFAX ENGINEERING SUPPLIES LIMITED are www.halifaxengineeringsupplies.co.uk, and www.halifax-engineering-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Halifax Engineering Supplies Limited is a Private Limited Company. The company registration number is 02689820. Halifax Engineering Supplies Limited has been working since 21 February 1992. The present status of the company is Active. The registered address of Halifax Engineering Supplies Limited is 11 Bishops Way Meltham Holmfirth Hd9 4bw. . BOTTOM, Martin is a Director of the company. Secretary BOTTOM, Rachel has been resigned. Secretary LAVERY, Frederick William has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director DERRETT-SMITH, Geoffrey Sampson has been resigned. Director LAVERY, Frederick William has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
BOTTOM, Martin
Appointed Date: 24 February 1992
63 years old

Resigned Directors

Secretary
BOTTOM, Rachel
Resigned: 25 March 2014
Appointed Date: 21 March 2005

Secretary
LAVERY, Frederick William
Resigned: 21 March 2005
Appointed Date: 12 January 1994

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 27 February 1992
Appointed Date: 21 February 1992

Director
DERRETT-SMITH, Geoffrey Sampson
Resigned: 01 April 2001
Appointed Date: 24 February 1992
88 years old

Director
LAVERY, Frederick William
Resigned: 21 March 2005
Appointed Date: 12 January 1994
78 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 27 February 1992
Appointed Date: 21 February 1992

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 27 February 1992
Appointed Date: 21 February 1992

Persons With Significant Control

Martin Bottom
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

HALIFAX ENGINEERING SUPPLIES LIMITED Events

01 Feb 2017
Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
01 Feb 2017
Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50

...
... and 61 more events
03 Mar 1992
Registered office changed on 03/03/92 from: scorpio house 102 sydney street chelsea london SW3 6NJ

03 Mar 1992
Director resigned;new director appointed

03 Mar 1992
Director resigned;new director appointed

03 Mar 1992
Secretary resigned;new secretary appointed;director resigned

21 Feb 1992
Incorporation