HIGHLEY STEEL LIMITED
Status | ACTIVE |
Company No. | 06880960 |
Category | Private Limited Company |
Incorporated | 20 Apr 2009 |
Age | 15 years, 1 month, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 21 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
Capital alter shares subdivision
Date: 29 Oct 2014
Action Date: 26 Sep 2014
Category: Capital
Type: SH02
Date: 2014-09-26
Documents
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
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
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
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
Mortgage create with deed with charge number
Date: 22 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068809600006
Documents
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
Mortgage create with deed with charge number
Date: 06 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068809600005
Documents
Mortgage create with deed with charge number
Date: 11 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068809600004
Documents
Mortgage satisfy charge full
Date: 10 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 21 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068809600003
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 02 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
Some Companies
STRATUS HOUSE EMPEROR WAY,EXETER,EX1 3QS
Number: | 03448214 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
12A BIRMINGHAM ROAD,SUTTON COLDFIELD,B72 1QG
Number: | 09937799 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 HILL HOUSE,LONDON,SE28 0NQ
Number: | 11554129 |
Status: | ACTIVE |
Category: | Private Limited Company |