Halifax Rlfc (trading) Ltd. HALIFAX


Halifax Rlfc (trading) Ltd. is a private limited company situated at Hrlfc Office The Shay Stadium, Shaw Hill, Halifax HX1 2YS. Its total net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2007-03-28, this 17-year-old company is run by 3 directors and 1 secretary.
Director Ian U., appointed on 06 October 2022. Director David G., appointed on 06 October 2022. Director Mark B., appointed on 06 October 2022.
Changing the topic to secretaries, we can mention: Steven B., appointed on 11 December 2017.
The company is officially categorised as "activities of sport clubs" (Standard Industrial Classification: 93120).
The latest confirmation statement was sent on 2023-04-04 and the due date for the next filing is 2024-04-18. Likewise, the statutory accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Halifax Rlfc (trading) Ltd. Address / Contact

Office Address Hrlfc Office The Shay Stadium
Office Address2 Shaw Hill
Town Halifax
Post code HX1 2YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06190029
Date of Incorporation Wed, 28th Mar 2007
Industry Activities of sport clubs
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Ian U.

Position: Director

Appointed: 06 October 2022

David G.

Position: Director

Appointed: 06 October 2022

Mark B.

Position: Director

Appointed: 06 October 2022

Steven B.

Position: Secretary

Appointed: 11 December 2017

Stephen L.

Position: Director

Appointed: 01 January 2023

Resigned: 18 August 2023

Richard D.

Position: Director

Appointed: 06 October 2022

Resigned: 12 September 2023

Craig W.

Position: Director

Appointed: 06 October 2022

Resigned: 27 November 2023

Stephen L.

Position: Director

Appointed: 22 June 2022

Resigned: 06 October 2022

Sarah M.

Position: Director

Appointed: 03 August 2021

Resigned: 06 October 2022

Lee K.

Position: Director

Appointed: 23 September 2020

Resigned: 21 June 2021

Ian C.

Position: Director

Appointed: 29 May 2020

Resigned: 06 October 2022

Stephen L.

Position: Director

Appointed: 15 May 2020

Resigned: 16 June 2022

Gary B.

Position: Director

Appointed: 16 August 2019

Resigned: 06 October 2022

Laurence T.

Position: Director

Appointed: 05 August 2019

Resigned: 06 October 2022

Simon O.

Position: Director

Appointed: 28 March 2019

Resigned: 28 March 2019

David G.

Position: Director

Appointed: 25 February 2019

Resigned: 23 July 2021

Christian L.

Position: Director

Appointed: 03 May 2018

Resigned: 29 July 2019

Paul H.

Position: Director

Appointed: 20 October 2017

Resigned: 29 July 2019

Simon O.

Position: Director

Appointed: 12 October 2017

Resigned: 28 January 2019

Stuart R.

Position: Director

Appointed: 13 February 2017

Resigned: 23 June 2017

Mark M.

Position: Director

Appointed: 13 February 2017

Resigned: 20 October 2017

Peter M.

Position: Director

Appointed: 01 December 2016

Resigned: 26 March 2018

Andrew B.

Position: Director

Appointed: 04 January 2016

Resigned: 09 October 2016

Tony A.

Position: Director

Appointed: 01 December 2011

Resigned: 02 November 2015

Ian C.

Position: Director

Appointed: 01 December 2009

Resigned: 30 June 2017

Howard P.

Position: Director

Appointed: 01 December 2009

Resigned: 29 April 2010

Michael R.

Position: Director

Appointed: 01 February 2008

Resigned: 02 November 2017

Ian G.

Position: Director

Appointed: 28 March 2007

Resigned: 28 February 2008

Michael S.

Position: Director

Appointed: 28 March 2007

Resigned: 09 November 2017

Michael S.

Position: Secretary

Appointed: 28 March 2007

Resigned: 09 November 2017

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Pk 2022 Limited from Halifax, England. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Michael S. This PSC has significiant influence or control over the company,.

Pk 2022 Limited

The Shay Stadium Shay Syke, Halifax, West Yorkshire, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 14389038
Notified on 6 October 2022
Nature of control: 75,01-100% shares

Michael S.

Notified on 6 April 2016
Ceased on 6 October 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand43 33312 31720 91431 614125 100113 90462 267
Current Assets89 793150 17390 913109 288178 684175 980125 512
Debtors46 460137 85669 99977 67453 58462 07663 245
Other Debtors62 4467052660541 02340 63243 869
Property Plant Equipment48 13441 43339 47429 15519 92828 17725 159
Net Assets Liabilities    48 175-35 080-351 907
Other
Accumulated Depreciation Impairment Property Plant Equipment17 56924 27030 22923 76822 30625 43728 036
Average Number Employees During Period 407041343339
Creditors452 376371 162309 480261 345150 43783 389200 001
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 7013 676 196
Disposals Property Plant Equipment   16 78010 689 419
Finance Lease Liabilities Present Value Total4 000      
Increase From Depreciation Charge For Year Property Plant Equipment 6 7015 9593 2402 2143 1312 795
Net Current Assets Liabilities-362 583-220 989-218 567-152 05728 24720 132-177 065
Other Creditors371 981267 513206 410184 865106 28777 918138 378
Other Taxation Social Security Payable38 90836 40031 70422 34715 75414 77535 313
Property Plant Equipment Gross Cost65 70365 70369 70352 92342 23453 61453 195
Total Additions Including From Business Combinations Property Plant Equipment  4 000  11 380 
Total Assets Less Current Liabilities-314 449-179 556-179 093-122 90248 17548 309-151 906
Trade Creditors Trade Payables37 48767 24971 36654 13328 39646 544128 886
Trade Debtors Trade Receivables-15 986137 15169 97377 06912 56121 44419 376
Bank Borrowings Overdrafts     83 389200 001

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2024/04/15.
filed on: 15th, April 2024
Free Download (2 pages)

Company search

Advertisements