HOLME STEEL FABRICATORS LIMITED

Suite 32/33 Normanby Gateway Suite 32/33 Normanby Gateway, Scunthorpe, DN15 9YG, North Lincolnshire, England
StatusACTIVE
Company No.01735268
CategoryPrivate Limited Company
Incorporated29 Jun 1983
Age40 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

HOLME STEEL FABRICATORS LIMITED is an active private limited company with number 01735268. It was incorporated 40 years, 10 months, 16 days ago, on 29 June 1983. The company address is Suite 32/33 Normanby Gateway Suite 32/33 Normanby Gateway, Scunthorpe, DN15 9YG, North Lincolnshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-15

Officer name: David Chapman

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-17

Officer name: Mrs Suzanne Marie Greenall

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2024

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Chapman

Notification date: 2022-12-15

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-17

Officer name: Mrs Samantha Jane Chapman-Wicks

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Louise Wilson

Change date: 2024-01-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Christine Chapman

Change date: 2024-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Address

Type: AD01

New address: Suite 32/33 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG

Change date: 2023-11-01

Old address: Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 01 Dec 2007

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2007-12-01

Officer name: Suzanne Marie Greenall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-15

Old address: 37 Frances Street Scunthorpe North Lincolnshire DN15 6NS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Marie Greenall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2009

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / samantha chapman-wilson / 01/12/2007

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / suzanne gregnall / 01/12/2007

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 24/11/05 from: 1ST floor 29-31 oswald road scunthorpe north lincolnshire DN15 7PN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 08/04/04 from: 23 dudley street grimsby south humberside DN31 2AW

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Address

Type: 287

Description: Registered office changed on 17/05/00 from: 5 mill lane warmsworth doncaster south yorkshire DN4 9RG

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed holme steel LIMITED\certificate issued on 23/02/98

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed holme steel fabricators LIMITED\certificate issued on 20/06/97

Documents

View document PDF

Legacy

Date: 06 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 13/04/96 from: 3 mill lane warmsworth doncaster south yorkshire DN4 9RG

Documents

View document PDF

Legacy

Date: 02 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; no change of members

Documents

View document PDF

Legacy

Date: 31 Oct 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/10 to 31/12

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 14 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 06 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 1993

Category: Address

Type: 287

Description: Registered office changed on 11/03/93 from: c/o b t holden & co lansdowne house 63 balby road, doncaster, south yorkshire. DN4 0RE

Documents

View document PDF

Legacy

Date: 28 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 1992

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 22 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

Legacy

Date: 22 Aug 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 15 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Legacy

Date: 11 Dec 1990

Category: Address

Type: 287

Description: Registered office changed on 11/12/90 from: c/o bt holden & co 27 wells street scunthorpe south humberside DN15 6HL

Documents

View document PDF

Legacy

Date: 28 Aug 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/10

Documents

View document PDF

Legacy

Date: 18 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 1990

Action Date: 31 Oct 1989

Category: Accounts

Type: AA

Made up date: 1989-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 1989

Category: Capital

Type: 88(2)R

Description: Wd 19/10/89 ad 01/10/89--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Resolution

Date: 24 Aug 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

GRABOWSKI MG LTD

NORTHWICH BUSINESS CENTRE UNIT 31,NORTHWICH,CW9 5BF

Number:11544754
Status:ACTIVE
Category:Private Limited Company

HEYFORD AV LTD

146 MERTON HALL ROAD,LONDON,SW19 3PZ

Number:11419411
Status:ACTIVE
Category:Private Limited Company

ITABASHI LIMITED

57 STEVENS CLOSE,HAMPTON,TW12 3YW

Number:09586272
Status:ACTIVE
Category:Private Limited Company

OXFORD SCIENTIFIC SOFTWARE LIMITED

SHEARWATER HOUSE,CLEVEDON,BS21 7RD

Number:02929680
Status:ACTIVE
Category:Private Limited Company

PALADIN VENTURES LIMITED

GROUND FLOOR,HORSHAM,RH12 1TL

Number:08154679
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAFETY TRAINING SOLUTIONS LTD

UNIT 4 STRATH VIEW,DINGWALL,IV15 9XD

Number:SC389966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source