About

Registered Number: 05413779
Date of Incorporation: 05/04/2005 (19 years ago)
Company Status: Active
Registered Address: Mistral Works, Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, Yorkshire, HD6 2SD

 

Founded in 2005, Halifax Fan Group Ltd have registered office in Elland Road Brighouse in Yorkshire. We don't currently know the number of employees at this organisation. The companies directors are listed as Core, Roland William, Free, Sarah Louise, Mcevoy, Ian Patrick, Halifax Fan Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CORE, Roland William 25 August 2015 - 1
FREE, Sarah Louise 20 January 2010 30 September 2011 1
MCEVOY, Ian Patrick 30 September 2011 30 June 2015 1
HALIFAX FAN LTD 20 January 2010 20 January 2010 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
PSC01 - N/A 29 November 2019
PSC07 - N/A 29 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 18 January 2016
AP03 - Appointment of secretary 22 December 2015
AA - Annual Accounts 25 September 2015
TM01 - Termination of appointment of director 04 August 2015
TM02 - Termination of appointment of secretary 04 August 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
RESOLUTIONS - N/A 19 July 2012
CC04 - Statement of companies objects 19 July 2012
AR01 - Annual Return 24 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
AP03 - Appointment of secretary 24 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 24 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2010
AA - Annual Accounts 10 August 2010
AA - Annual Accounts 13 May 2010
AP03 - Appointment of secretary 02 February 2010
TM02 - Termination of appointment of secretary 02 February 2010
AP04 - Appointment of corporate secretary 02 February 2010
TM02 - Termination of appointment of secretary 02 February 2010
CH01 - Change of particulars for director 22 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
225 - Change of Accounting Reference Date 10 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 06 February 2008
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
123 - Notice of increase in nominal capital 07 November 2007
AA - Annual Accounts 12 June 2007
RESOLUTIONS - N/A 21 January 2007
RESOLUTIONS - N/A 21 January 2007
RESOLUTIONS - N/A 21 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2007
123 - Notice of increase in nominal capital 21 January 2007
363a - Annual Return 15 January 2007
353 - Register of members 15 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2007
287 - Change in situation or address of Registered Office 15 January 2007
MEM/ARTS - N/A 11 July 2006
CERTNM - Change of name certificate 06 July 2006
363a - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
287 - Change in situation or address of Registered Office 22 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
287 - Change in situation or address of Registered Office 07 October 2005
225 - Change of Accounting Reference Date 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
123 - Notice of increase in nominal capital 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
395 - Particulars of a mortgage or charge 21 September 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.