About

Registered Number: 02689820
Date of Incorporation: 21/02/1992 (33 years and 1 month ago)
Company Status: Active
Registered Address: 11 Bishops Way, Meltham, Holmfirth, HD9 4BW

 

Halifax Engineering Supplies Ltd was setup in 1992. We don't know the number of employees at Halifax Engineering Supplies Ltd. There are 2 directors listed as Bottom, Martin, Bottom, Rachel for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTOM, Martin 24 February 1992 - 1
Secretary Name Appointed Resigned Total Appointments
BOTTOM, Rachel 21 March 2005 25 March 2014 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 18 December 2019
RESOLUTIONS - N/A 08 August 2019
SH08 - Notice of name or other designation of class of shares 07 August 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 13 February 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 03 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 15 December 2014
RESOLUTIONS - N/A 01 September 2014
SH08 - Notice of name or other designation of class of shares 01 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 12 December 2013
AD01 - Change of registered office address 21 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 09 April 2008
AA - Annual Accounts 14 November 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 22 February 2007
363s - Annual Return 10 February 2006
AA - Annual Accounts 30 January 2006
288b - Notice of resignation of directors or secretaries 01 April 2005
287 - Change in situation or address of Registered Office 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 03 April 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 08 February 2000
AA - Annual Accounts 02 February 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 04 March 1999
363s - Annual Return 04 February 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 10 February 1997
AA - Annual Accounts 02 February 1997
AA - Annual Accounts 30 January 1996
363s - Annual Return 23 January 1996
363s - Annual Return 08 February 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 08 March 1994
AA - Annual Accounts 26 January 1994
288 - N/A 24 January 1994
CERTNM - Change of name certificate 17 May 1993
363s - Annual Return 14 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1992
287 - Change in situation or address of Registered Office 03 March 1992
288 - N/A 03 March 1992
288 - N/A 03 March 1992
288 - N/A 03 March 1992
NEWINC - New incorporation documents 21 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.