HEMPEL FIRMUS METALS LIMITED

Unit 404 Bretton Park Way, Dewsbury, WF12 9BS, West Yorkshire, England
StatusACTIVE
Company No.02302293
CategoryPrivate Limited Company
Incorporated05 Oct 1988
Age35 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

HEMPEL FIRMUS METALS LIMITED is an active private limited company with number 02302293. It was incorporated 35 years, 8 months, 14 days ago, on 05 October 1988. The company address is Unit 404 Bretton Park Way, Dewsbury, WF12 9BS, West Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 31 Aug 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-03

Psc name: Hempel Special Metals Ltd

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-03

Officer name: Mr Andre Wilhelm Hempel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

Old address: Unit 2 Molly Millars Bridge Wokingham Berkshire RG41 2WY

Change date: 2022-03-03

New address: Unit 404 Bretton Park Way Dewsbury West Yorkshire WF12 9BS

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Resolution

Date: 05 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-06-30

Documents

View document PDF

Resolution

Date: 30 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/06/21

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023022930003

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-21

Capital : 390,002 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023022930002

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Glynn

Termination date: 2021-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Roper

Appointment date: 2020-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-14

Officer name: Robert Lionel Rowles

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 22 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: 29 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-16

Officer name: Mr Andre Wilhelm Hempel

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2018

Action Date: 30 May 2018

Category: Capital

Type: SH01

Capital : 350,002 GBP

Date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Jan 2018

Category: Address

Type: AD02

Old address: Rsm 9th Floor 3 Hardman Street Manchester England M3 3HF England

New address: C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Hempel Special Metals Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Lionel Rowles

Change date: 2018-01-23

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andre Wilhelm Hempel

Change date: 2018-01-23

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-23

Officer name: Mr Mark Glynn

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-13

Officer name: Mr Mark Glynn

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Auditors resignation company

Date: 26 Jul 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023022930003

Charge creation date: 2017-07-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023022930001

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Mar 2017

Category: Address

Type: AD02

New address: Rsm 9th Floor 3 Hardman Street Manchester England M3 3HF

Old address: C/O Rsm Uk 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY England

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2017

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andre Wilhelm Hempel

Change date: 2015-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2016

Action Date: 01 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-01

Charge number: 023022930002

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 100,002 GBP

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-01

Charge number: 023022930001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Feb 2016

Category: Address

Type: AD03

New address: C/O Rsm Uk 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY

Documents

View document PDF

Change sail address company with new address

Date: 17 Feb 2016

Category: Address

Type: AD02

New address: C/O Rsm Uk 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-25

Officer name: Mr Andre Wilhelm Hempel

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-02

Officer name: Tracy Morton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 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: 30 Jan 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 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: 18 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tracy Morton

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Pearson

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-15

Old address: Unit 2 Molly Millars Bridge Wokingham Berkshire RG41 2WY England

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-15

Old address: Unit 12 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2QZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 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: 29 Jan 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 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: 14 Feb 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 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: 16 Feb 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 31/12/07 from: unit 13 ivanhoe road hogwood industrial estate finchampstead, wokingham berkshire RG40 4QQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 05/10/06 from: 2 whitehall quay leeds yorkshire LS1 4HG

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 30/01/06 from: falcon business park ivanhoe road hogwood lane estate finchampstead berkshire RG40 4QQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/00 to 31/12/00

Documents

View document PDF


Some Companies

BLESSED MIRACLES LTD

13 FALKLAND ROAD,BARNET,EN5 4LG

Number:09041844
Status:ACTIVE
Category:Private Limited Company

BOX CONSTRUCTION LIMITED

UNIT 18 CASTLE LANE INDUSTRIAL ESTATE,MELBOURNE,DE73 8JB

Number:05427796
Status:ACTIVE
Category:Private Limited Company

DOBBS BLIND MAKERS LIMITED

UNIT 5 WAINER CLOSE,LINCOLNSHIRE,LN6 3RY

Number:05021997
Status:ACTIVE
Category:Private Limited Company

GILLINGHAM FOOD LTD

83 CHURCH STREET,GILLINGHAM,ME7 1TR

Number:09064308
Status:ACTIVE
Category:Private Limited Company

J7 REWARDS LIMITED

183 WALSALL ROAD,WALSALL,WS6 6NL

Number:04772294
Status:ACTIVE
Category:Private Limited Company

LMMARIE LTD

55 BEAVER ROAD,MAIDSTONE,ME16 0XR

Number:11783252
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