UKBizDB.co.uk

HALLAMSHIRE HARDMETAL PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hallamshire Hardmetal Products Limited. The company was founded 27 years ago and was given the registration number 03289670. The firm's registered office is in ROTHERHAM. You can find them at Units 3 - 5, Northfield Industrial Estate Greaseborough Road, Rotherham, South Yorkshire. This company's SIC code is 25620 - Machining.

Company Information

Name:HALLAMSHIRE HARDMETAL PRODUCTS LIMITED
Company Number:03289670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Units 3 - 5, Northfield Industrial Estate Greaseborough Road, Rotherham, South Yorkshire, S60 1RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 3, - 5, Northfield Industrial Estate Greaseborough Road, Rotherham, S60 1RW

Secretary12 December 2018Active
Waltan House 1 Greystones Court, Sheffield, S26 7YR

Director01 July 2008Active
Units 3, - 5, Northfield Industrial Estate Greaseborough Road, Rotherham, S60 1RW

Director13 December 2018Active
Units 3, - 5, Northfield Industrial Estate Greaseborough Road, Rotherham, S60 1RW

Director11 December 2015Active
42, Ney Street, Ashton-Under-Lyne, OL7 9NL

Secretary11 March 2008Active
29 Chatsworth Road, Totley Rise, Sheffield, S17 3QG

Secretary19 December 1996Active
Old Cathedral Vicarage, Sheffield, S1 1XU

Secretary01 July 2008Active
154 Sheffield Road, Woodhouse, Sheffield, S13 7EW

Secretary28 February 2007Active
Cannon House, Rutland Road, Sheffield, England, S3 8DP

Secretary19 September 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary09 December 1996Active
Moorside Lodge Panorama Drive, Ilkley, LS29 9RA

Director04 March 1997Active
29 Chatsworth Road, Totley Rise, Sheffield, S17 3QG

Director19 December 1996Active
154 Sheffield Road, Woodhouse, Sheffield, S13 7EW

Director09 December 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director09 December 1996Active

People with Significant Control

Hardmetal Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 3-5, Greasbrough Road, Rotherham, England, S60 1RW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Officers

Appoint person secretary company with name date.

Download
2018-12-14Officers

Termination secretary company with name termination date.

Download
2018-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Officers

Appoint person director company with name date.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-01-15Mortgage

Mortgage satisfy charge full.

Download
2015-01-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.