HALIFAX KITCHEN CO LIMITED
HALIFAX


Company number 02581356
Status Active
Incorporation Date 11 February 1991
Company Type Private Limited Company
Address PORTLAND PLACE, SKIRCOAT ROAD, HALIFAX, WEST YORKSHIRE, HX1 2JQ
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HALIFAX KITCHEN CO LIMITED are www.halifaxkitchenco.co.uk, and www.halifax-kitchen-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Halifax Kitchen Co Limited is a Private Limited Company. The company registration number is 02581356. Halifax Kitchen Co Limited has been working since 11 February 1991. The present status of the company is Active. The registered address of Halifax Kitchen Co Limited is Portland Place Skircoat Road Halifax West Yorkshire Hx1 2jq. . LISTER, Linda Jayne is a Secretary of the company. DARCY, Stephen is a Director of the company. LAYCOCK, Paul Martin is a Director of the company. Secretary BRIGGS, Kieran has been resigned. Secretary SPEED, Stuart has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRIGGS, Kieran has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PRICE, Darren Andrew has been resigned. Director SPEED, Stuart has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
LISTER, Linda Jayne
Appointed Date: 07 April 1997

Director
DARCY, Stephen
Appointed Date: 01 December 2012
65 years old

Director
LAYCOCK, Paul Martin

61 years old

Resigned Directors

Secretary
BRIGGS, Kieran
Resigned: 07 April 1997
Appointed Date: 29 February 1992

Secretary
SPEED, Stuart
Resigned: 29 February 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 February 1991
Appointed Date: 11 February 1991

Director
BRIGGS, Kieran
Resigned: 07 April 1997
Appointed Date: 29 February 1992
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 February 1991
Appointed Date: 11 February 1991

Director
PRICE, Darren Andrew
Resigned: 22 July 2008
Appointed Date: 01 November 2000
57 years old

Director
SPEED, Stuart
Resigned: 29 February 1992
Appointed Date: 11 February 1991
61 years old

Persons With Significant Control

Mr Paul Martin Laycock
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

HALIFAX KITCHEN CO LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Feb 2017
Confirmation statement made on 11 February 2017 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000

20 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000

...
... and 53 more events
06 Jun 1991
Ad 11/02/91--------- £ si 998@1=998 £ ic 2/1000

06 Jun 1991
Accounting reference date notified as 31/05

20 Feb 1991
Registered office changed on 20/02/91 from: 84 temple chambers temple avenue london EC4Y ohp

20 Feb 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1991
Incorporation