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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alderman House, 12-14 City Road, Winchester, United Kingdom, SO23 8SD | Secretary | 26 February 1999 | Active |
Alderman House, 12-14 City Road, Winchester, United Kingdom, SO23 8SD | Director | 17 November 2020 | Active |
Alderman House, 12-14 City Road, Winchester, United Kingdom, SO23 8SD | Director | 05 July 2018 | Active |
Alderman House, 12-14 City Road, Winchester, United Kingdom, SO23 8SD | Director | 26 February 1999 | Active |
Alderman House, 12-14 City Road, Winchester, United Kingdom, SO23 8SD | Director | 26 February 1999 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 26 February 1999 | Active |
6, Chesil Street, Winchester , SO23 0HU | Director | 04 February 2004 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 26 February 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Incorporation | Memorandum articles. | Download |
2021-08-10 | Resolution | Resolution. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-13 | Capital | Capital name of class of shares. | Download |
2021-03-04 | Resolution | Resolution. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2020-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Capital | Capital return purchase own shares. | Download |
2020-06-12 | Capital | Capital cancellation shares. | Download |
2020-06-12 | Resolution | Resolution. | Download |
2020-05-13 | Incorporation | Memorandum articles. | Download |
2020-05-13 | Resolution | Resolution. | Download |
2020-05-13 | Capital | Capital name of class of shares. | Download |
2020-03-17 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.