Warning: file_put_contents(c/d35a91addc021f13690776d66e842266.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hm Steeltech Limited, WS7 0AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HM STEELTECH LIMITED

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

This company is commonly known as Hm Steeltech Limited. The company was founded 29 years ago and was given the registration number 03025777. The firm's registered office is in BURNTWOOD. You can find them at Unitech House, Prospect Road, Burntwood, Staffordshire. This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:HM STEELTECH LIMITED
Company Number:03025777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unitech House, Prospect Road, Burntwood, England, WS7 0AL

Secretary31 January 2014Active
Unitech House, Prospect Road, Burntwood, England, WS7 0AL

Director03 August 2012Active
Unitech House, Prospect Road, Burntwood, England, WS7 0AL

Director31 October 2014Active
1099 Bradford Road, Birstall, Batley, WF17 9HZ

Secretary14 March 1995Active
142 Boothroyd Lane, Dewsbury, WF13 2LP

Secretary11 September 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary23 February 1995Active
The Hawthorns Queens Road, Norwood Green, Halifax, HX3 8RA

Director14 March 1995Active
1099 Bradford Road, Birstall, Batley, WF17 9HZ

Director14 March 1995Active
142 Boothroyd Lane, Dewsbury, WF13 2LP

Director14 March 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director23 February 1995Active

People with Significant Control

Mr Alexander Menzies Imlah
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Unitech House, Prospect Road, Burntwood, WS7 0AL
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type small.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type small.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type small.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type small.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type small.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type small.

Download
2014-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-11Mortgage

Mortgage satisfy charge full.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Officers

Appoint person director company with name date.

Download
2014-10-31Officers

Appoint person secretary company with name date.

Download
2014-10-31Address

Change registered office address company with date old address new address.

Download
2014-10-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.