Halifax Socialist Halls Limited HALIFAX


Founded in 1915, Halifax Socialist Halls, classified under reg no. 00141378 is an active company. Currently registered at 7 Elmfield Terrace HX1 3EB, Halifax the company has been in the business for one hundred and nine years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Audrey S., Michael B.. Of them, Audrey S., Michael B. have been with the company the longest, being appointed on 31 January 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Halifax Socialist Halls Limited Address / Contact

Office Address 7 Elmfield Terrace
Town Halifax
Post code HX1 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00141378
Date of Incorporation Wed, 25th Aug 1915
Industry Other accommodation
End of financial Year 31st March
Company age 109 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Audrey S.

Position: Director

Appointed: 31 January 2018

Michael B.

Position: Director

Appointed: 31 January 2018

Mohammad N.

Position: Secretary

Appointed: 27 January 2006

Resigned: 17 December 2009

David D.

Position: Director

Appointed: 27 January 2006

Resigned: 18 July 2018

Richard W.

Position: Secretary

Appointed: 27 January 2005

Resigned: 30 September 2005

Richard W.

Position: Director

Appointed: 27 January 2005

Resigned: 30 September 2005

Marion B.

Position: Secretary

Appointed: 08 October 2003

Resigned: 24 September 2004

Pauline L.

Position: Director

Appointed: 28 March 2003

Resigned: 18 July 2018

Marjorie F.

Position: Director

Appointed: 28 March 2003

Resigned: 07 July 2006

Michael H.

Position: Director

Appointed: 28 March 2003

Resigned: 24 September 2004

Margaret F.

Position: Director

Appointed: 28 March 2003

Resigned: 09 January 2018

Marion B.

Position: Director

Appointed: 08 June 1994

Resigned: 24 September 2004

Jack O.

Position: Director

Appointed: 08 June 1994

Resigned: 27 January 2006

Thomas M.

Position: Secretary

Appointed: 08 June 1994

Resigned: 12 December 2002

Thomas M.

Position: Director

Appointed: 08 June 1994

Resigned: 12 December 2002

Robert M.

Position: Director

Appointed: 12 September 1992

Resigned: 17 October 2005

Thomas L.

Position: Director

Appointed: 12 September 1992

Resigned: 12 December 2002

Laura M.

Position: Director

Appointed: 12 September 1992

Resigned: 26 September 1996

Harry N.

Position: Director

Appointed: 12 September 1992

Resigned: 08 June 1994

Joseph T.

Position: Director

Appointed: 12 September 1992

Resigned: 20 December 2002

Albert B.

Position: Director

Appointed: 12 September 1992

Resigned: 08 June 1994

Bernard W.

Position: Director

Appointed: 12 September 1992

Resigned: 02 August 1993

David H.

Position: Director

Appointed: 12 September 1992

Resigned: 30 October 2002

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Robert M. The abovementioned PSC and has 25-50% shares.

Robert M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets93 98194 08494 18694 28894 41294 52694 968
Net Assets Liabilities86 43186 53486 63686 73886 86286 97687 418
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal58585858585858
Average Number Employees During Period  11   
Creditors7 4927 4927 4927 4927 4927 4927 492
Fixed Assets 94 08494 186    
Net Current Assets Liabilities93 98194 08494 18694 28894 41294 52687 476
Total Assets Less Current Liabilities93 98194 08494 18694 28894 41287 03487 476

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 17th, December 2023
Free Download (3 pages)

Company search