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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 3, - 5, Northfield Industrial Estate Greaseborough Road, Rotherham, S60 1RW | Secretary | 12 December 2018 | Active |
Waltan House 1 Greystones Court, Sheffield, S26 7YR | Director | 01 July 2008 | Active |
Units 3, - 5, Northfield Industrial Estate Greaseborough Road, Rotherham, S60 1RW | Director | 13 December 2018 | Active |
Units 3, - 5, Northfield Industrial Estate Greaseborough Road, Rotherham, S60 1RW | Director | 11 December 2015 | Active |
42, Ney Street, Ashton-Under-Lyne, OL7 9NL | Secretary | 11 March 2008 | Active |
29 Chatsworth Road, Totley Rise, Sheffield, S17 3QG | Secretary | 19 December 1996 | Active |
Old Cathedral Vicarage, Sheffield, S1 1XU | Secretary | 01 July 2008 | Active |
154 Sheffield Road, Woodhouse, Sheffield, S13 7EW | Secretary | 28 February 2007 | Active |
Cannon House, Rutland Road, Sheffield, England, S3 8DP | Secretary | 19 September 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 09 December 1996 | Active |
Moorside Lodge Panorama Drive, Ilkley, LS29 9RA | Director | 04 March 1997 | Active |
29 Chatsworth Road, Totley Rise, Sheffield, S17 3QG | Director | 19 December 1996 | Active |
154 Sheffield Road, Woodhouse, Sheffield, S13 7EW | Director | 09 December 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 09 December 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Officers | Appoint person secretary company with name date. | Download |
2018-12-14 | Officers | Termination secretary company with name termination date. | Download |
2018-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Officers | Appoint person director company with name date. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2015-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.