About

Registered Number: 03519696
Date of Incorporation: 02/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Holmfield Works, Shay Lane, Halifax, HX3 6RS

 

Halifax Numerical Controls Ltd was founded on 02 March 1998 and are based in Halifax, it's status at Companies House is "Active". Halifax Numerical Controls Ltd has no directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 15 March 2019
AA01 - Change of accounting reference date 28 January 2019
AD01 - Change of registered office address 19 November 2018
MR04 - N/A 19 May 2018
CS01 - N/A 12 April 2018
CH01 - Change of particulars for director 12 April 2018
PSC04 - N/A 12 April 2018
CH03 - Change of particulars for secretary 12 April 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 29 August 2014
AA01 - Change of accounting reference date 14 August 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 07 March 2013
AA01 - Change of accounting reference date 27 November 2012
MG01 - Particulars of a mortgage or charge 07 August 2012
AR01 - Annual Return 10 April 2012
SH03 - Return of purchase of own shares 23 January 2012
AA - Annual Accounts 04 November 2011
MG01 - Particulars of a mortgage or charge 13 July 2011
TM01 - Termination of appointment of director 07 July 2011
SH06 - Notice of cancellation of shares 05 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 26 March 2007
AA - Annual Accounts 01 August 2006
RESOLUTIONS - N/A 19 May 2006
169 - Return by a company purchasing its own shares 19 May 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 15 October 2004
169 - Return by a company purchasing its own shares 15 September 2004
AA - Annual Accounts 10 September 2004
RESOLUTIONS - N/A 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
363s - Annual Return 05 March 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 20 March 2003
RESOLUTIONS - N/A 23 October 2002
MEM/ARTS - N/A 23 October 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 12 March 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 21 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
363s - Annual Return 15 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
288a - Notice of appointment of directors or secretaries 09 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1998
395 - Particulars of a mortgage or charge 27 April 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
NEWINC - New incorporation documents 02 March 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 August 2012 Fully Satisfied

N/A

Debenture 06 July 2011 Outstanding

N/A

Mortgage debenture 20 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.