UNITED STEELS HOLDING COMPANY LIMITED
Status | ACTIVE |
Company No. | 07423677 |
Category | Private Limited Company |
Incorporated | 29 Oct 2010 |
Age | 13 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
UNITED STEELS HOLDING COMPANY LIMITED is an active private limited company with number 07423677. It was incorporated 13 years, 7 months, 7 days ago, on 29 October 2010. The company address is Unit 81, Gibbons Industrial Park Unit 81, Gibbons Industrial Park, Kingswinford, DY6 8XF, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type group
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Change to a person with significant control
Date: 25 Aug 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-30
Psc name: Mrs Marcella Theresa Cashmore
Documents
Notification of a person with significant control
Date: 25 Aug 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-30
Psc name: Catriona Attride
Documents
Notification of a person with significant control
Date: 25 Aug 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kim Tiltman
Notification date: 2022-06-30
Documents
Accounts with accounts type group
Date: 23 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type group
Date: 19 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type group
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 21 Jul 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marcella Cashmore
Notification date: 2020-05-01
Documents
Cessation of a person with significant control
Date: 10 Jul 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-01
Psc name: Geoff Cashmore
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-01
Officer name: Geoffrey John Cashmore
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type group
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type group
Date: 28 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type group
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type group
Date: 08 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 09 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 09 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074236770007
Documents
Mortgage satisfy charge full
Date: 09 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 09 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-04
New address: Unit 81, Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF
Old address: Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF
Documents
Accounts with accounts type group
Date: 14 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type group
Date: 17 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type group
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Mortgage create with deed with charge number
Date: 04 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074236770007
Documents
Miscellaneous
Date: 19 Feb 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type group
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous extended
Date: 11 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-10-31
Documents
Legacy
Date: 20 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 19 Jan 2012
Category: Mortgage
Type: MG06
Description: Particulars of a charge subject to which a property has been acquired / charge no: 4
Documents
Legacy
Date: 19 Jan 2012
Category: Mortgage
Type: MG06
Description: Particulars of a charge subject to which a property has been acquired / charge no: 5
Documents
Legacy
Date: 11 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 11 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 11 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Capital allotment shares
Date: 13 Jan 2011
Action Date: 01 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-01
Capital : 1,001 GBP
Documents
Some Companies
COEFFICIENT RENEWABLE HEATING SOLUTIONS LTD
22 MOUNT VIEW ROAD,SHEFFIELD,S8 8PH
Number: | 06835655 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 ST. BIRINUS,HIGH WYCOMBE,HP10 9DJ
Number: | 06453479 |
Status: | ACTIVE |
Category: | Private Limited Company |
PILLING COPY FAX & PRINT SHOP HORSE PARK LANE,PRESTON,PR3 6AS
Number: | 06750976 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PEERLESS BREWING COMPANY LIMITED
BARNSTON HOUSE BEACON LANE,WIRRAL,CH60 0EE
Number: | 07057273 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDSTONE DESIGN & CONSTRUCTION LIMITED
18 SOVEREIGN COURT WYREFIELDS,POULTON-LE-FYLDE,FY6 8JX
Number: | 11135029 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10697112 |
Status: | ACTIVE |
Category: | Private Limited Company |