HIGHLEY STEEL LIMITED

Block F Bays 3 & 4 Block F Bays 3 & 4, Stourbridge, DY8 1JN, West Midlands
StatusACTIVE
Company No.06880960
CategoryPrivate Limited Company
Incorporated20 Apr 2009
Age15 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

HIGHLEY STEEL LIMITED is an active private limited company with number 06880960. It was incorporated 15 years, 1 month, 10 days ago, on 20 April 2009. The company address is Block F Bays 3 & 4 Block F Bays 3 & 4, Stourbridge, DY8 1JN, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2021

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-01

Psc name: Mr David John Goodsir

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2014

Action Date: 03 Oct 2014

Category: Capital

Type: SH01

Capital : 133.32 GBP

Date: 2014-10-03

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Oct 2014

Action Date: 26 Sep 2014

Category: Capital

Type: SH02

Date: 2014-09-26

Documents

View document PDF

Resolution

Date: 29 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Audrey Frances Goodsir

Appointment date: 2014-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-29

Officer name: Mr Stanley James Smith

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-26

Officer name: Mr Garry Antony Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Auditors resignation company

Date: 17 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068809600006

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068809600005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068809600004

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068809600003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2013

Action Date: 03 May 2013

Category: Address

Type: AD01

Change date: 2013-05-03

Old address: Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-06

Officer name: Mr David John Goodsir

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Goodsir

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 08 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 02 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Oct 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

New date: 2009-09-30

Made up date: 2010-04-30

Documents

View document PDF

Certificate change of name company

Date: 11 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed highley steels LIMITED\certificate issued on 11/05/09

Documents

View document PDF

Incorporation company

Date: 20 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITE SERVICES LIMITED

STRATUS HOUSE EMPEROR WAY,EXETER,EX1 3QS

Number:03448214
Status:ACTIVE
Category:Private Limited Company

C T ROOFING AND BUILD LIMITED

129B EARLHAM GROVE,LONDON,E7 9AP

Number:11466374
Status:ACTIVE
Category:Private Limited Company

GROSVENOR PARK (LEIGHTON) MANAGEMENT COMPANY LIMITED

BARN 1 SOMERFORD BUSINESS COURT,CONGLETON,CW12 4SN

Number:04855694
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JASUNSOFT TECHNOLOGIES LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:09739091
Status:ACTIVE
Category:Private Limited Company

PRIMARY WEALTH LIMITED

12A BIRMINGHAM ROAD,SUTTON COLDFIELD,B72 1QG

Number:09937799
Status:ACTIVE
Category:Private Limited Company

SUZANNE ELLIOTT LIMITED

57 HILL HOUSE,LONDON,SE28 0NQ

Number:11554129
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