UKBizDB.co.uk

HOLME STEEL (INVESTMENTS) LIMITED

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

This company is commonly known as Holme Steel (investments) Limited. The company was founded 31 years ago and was given the registration number 02793022. The firm's registered office is in SCUNTHORPE. You can find them at Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOLME STEEL (INVESTMENTS) LIMITED
Company Number:02793022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 32/33, Normanby Gateway, Lysaghts Way, Scunthorpe, England, DN15 9YG

Secretary23 February 1993Active
Suite 32/33, Normanby Gateway, Lysaghts Way, Scunthorpe, England, DN15 9YG

Director18 April 2012Active
Suite 32/33, Normanby Gateway, Lysaghts Way, Scunthorpe, England, DN15 9YG

Director18 April 2012Active
Suite 32/33, Normanby Gateway, Lysaghts Way, Scunthorpe, England, DN15 9YG

Director18 April 2012Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary23 February 1993Active
9 Cliff Closes Road, Scunthorpe, DN15 7HT

Director23 February 1993Active

People with Significant Control

Mrs Christine Chapman
Notified on:15 December 2022
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:Suite 32/33, Normanby Gateway, Scunthorpe, England, DN15 9YG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Chapman
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:United Kingdom
Address:9 Cliff Closes Road, Scunthorpe, United Kingdom, DN15 7HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Officers

Change person secretary company with change date.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2023-10-31Address

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

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.