UKBizDB.co.uk

STEEL HIXON LIMITED

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

This company is commonly known as Steel Hixon Limited. The company was founded 25 years ago and was given the registration number 03721678. The firm's registered office is in WINCHESTER. You can find them at Alderman House, 12-14 City Road, Winchester, Hampshire. This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:STEEL HIXON LIMITED
Company Number:03721678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Alderman House, 12-14 City Road, Winchester, Hampshire, United Kingdom, SO23 8SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alderman House, 12-14 City Road, Winchester, United Kingdom, SO23 8SD

Secretary26 February 1999Active
Alderman House, 12-14 City Road, Winchester, United Kingdom, SO23 8SD

Director17 November 2020Active
Alderman House, 12-14 City Road, Winchester, United Kingdom, SO23 8SD

Director05 July 2018Active
Alderman House, 12-14 City Road, Winchester, United Kingdom, SO23 8SD

Director26 February 1999Active
Alderman House, 12-14 City Road, Winchester, United Kingdom, SO23 8SD

Director26 February 1999Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary26 February 1999Active
6, Chesil Street, Winchester , SO23 0HU

Director04 February 2004Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director26 February 1999Active

People with Significant Control

Mr Richard Francis John Steel
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:United Kingdom
Address:The Granary, Whiteparish, Salisbury, United Kingdom, SP5 2QE
Nature of control:
  • Voting rights 25 to 50 percent
Iain Harfield Steel
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:The White House, 77 Lakewood Road, Chandlers Ford, United Kingdom, SO53 5AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Incorporation

Memorandum articles.

Download
2021-08-10Resolution

Resolution.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-13Capital

Capital name of class of shares.

Download
2021-03-04Resolution

Resolution.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2020-10-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Capital

Capital return purchase own shares.

Download
2020-06-12Capital

Capital cancellation shares.

Download
2020-06-12Resolution

Resolution.

Download
2020-05-13Incorporation

Memorandum articles.

Download
2020-05-13Resolution

Resolution.

Download
2020-05-13Capital

Capital name of class of shares.

Download
2020-03-17Capital

Capital alter shares redemption statement of capital.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.