UKBizDB.co.uk

THE HALLAMSHIRE STEEL & FILE CO. LIMITED

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

This company is commonly known as The Hallamshire Steel & File Co. Limited. The company was founded 26 years ago and was given the registration number 03466268. The firm's registered office is in SHEFFIELD. You can find them at James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE HALLAMSHIRE STEEL & FILE CO. LIMITED
Company Number:03466268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, S4 7QQ

Secretary01 January 2020Active
James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, S4 7QQ

Director31 March 2015Active
4a Moorcroft Drive, Sheffield, S10 4GW

Secretary01 May 2009Active
1 Hillside, Anston, Sheffield, S25 4AZ

Secretary30 April 2002Active
10 Culpeper Key, Colts Neck, Usa, NJ 07722

Secretary21 November 1997Active
Sheepwash Farm Middle Bridge Road, Gringley On The Hill, Doncaster, DN10 4SD

Secretary23 March 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 November 1997Active
5, Waterside, Castle Combe, Chippenham, SN14 7HX

Director30 April 2009Active
5030 Champion Blvd Ste 6-272, Boca Raton, Usa, 33494

Director11 November 2002Active
145 Burley Lane, Quarndon, Derby, DE22 5JS

Director20 April 2004Active
1 Hillside, Anston, Sheffield, S25 4AZ

Director23 February 1998Active
Unit 1903-05, 19/F, Nan Fung Tower, 173 Des Voeux Road Central, Hong Kong, Hong Kong,

Director30 June 2010Active
16 Canterbury Lane, Summit Nj 07901, Usa, FOREIGN

Director21 November 1997Active
23 Penrose Lane, West Windsor, Usa, NJ 08691

Director21 November 1997Active
C/O Pnc Investments Limited, 5030 Champion Blvd Suite 6-272, Boca Raton, Usa,

Director11 November 2002Active
Sheepwash Farm Middle Bridge Road, Gringley On The Hill, Doncaster, DN10 4SD

Director23 February 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 November 1997Active

People with Significant Control

Spear & Jackson Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O James Neill Holdings Limited, Atlas Way, Sheffield, England, S4 7QQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-09Accounts

Accounts with accounts type dormant.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type dormant.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type dormant.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2020-01-07Officers

Appoint person secretary company with name date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type dormant.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type dormant.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type dormant.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type dormant.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type dormant.

Download
2015-04-09Officers

Appoint person director company with name date.

Download
2015-04-09Officers

Termination director company with name termination date.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.