HYDE PARK STEELS LIMITED
Status | ACTIVE |
Company No. | 08139042 |
Category | Private Limited Company |
Incorporated | 11 Jul 2012 |
Age | 11 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HYDE PARK STEELS LIMITED is an active private limited company with number 08139042. It was incorporated 11 years, 10 months, 24 days ago, on 11 July 2012. The company address is 37a Birmingham New Road, Wolverhampton, WV4 6BL, West Midlands.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Confirmation statement with updates
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Cessation of a person with significant control
Date: 09 May 2023
Action Date: 09 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-09
Psc name: Eric Bradley
Documents
Capital allotment shares
Date: 09 May 2023
Action Date: 09 May 2023
Category: Capital
Type: SH01
Capital : 182 GBP
Date: 2023-05-09
Documents
Change to a person with significant control
Date: 25 Jan 2023
Action Date: 24 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Alan Hawkins
Change date: 2022-10-24
Documents
Change to a person with significant control
Date: 25 Jan 2023
Action Date: 24 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Eric Bradley
Change date: 2022-10-24
Documents
Notification of a person with significant control
Date: 25 Jan 2023
Action Date: 24 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-24
Psc name: Debbie Jayne Worrall
Documents
Notification of a person with significant control
Date: 25 Jan 2023
Action Date: 03 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-03
Psc name: James Alan Hawkins
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Capital allotment shares
Date: 31 Oct 2022
Action Date: 24 Oct 2022
Category: Capital
Type: SH01
Capital : 143 GBP
Date: 2022-10-24
Documents
Confirmation statement with updates
Date: 14 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Capital allotment shares
Date: 30 May 2022
Action Date: 27 May 2022
Category: Capital
Type: SH01
Capital : 130 GBP
Date: 2022-05-27
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 22 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Debbie Jayne Hyde
Change date: 2020-01-06
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Capital allotment shares
Date: 04 Jun 2019
Action Date: 03 Jun 2019
Category: Capital
Type: SH01
Capital : 118 GBP
Date: 2019-06-03
Documents
Appoint person director company with name date
Date: 04 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-03
Officer name: Mr James Alan Hawkins
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Legacy
Date: 13 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current extended
Date: 15 Nov 2012
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-07-31
Documents
Capital allotment shares
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-09
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Debbie Jayne Hyde
Documents
Certificate change of name company
Date: 28 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hps midlands LIMITED\certificate issued on 28/09/12
Documents
Some Companies
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 03772726 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 101 RIVERWAY HOUSE,LANCASTER,LA1 2RX
Number: | 09747533 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
23 BLACKSMITH END,MELTON MOWBRAY,LE14 4EZ
Number: | 10360842 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FAIR OAK PLACE,ILFORD,IG6 2GY
Number: | 10593479 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNY PLACE,MAIDENHEAD,SL6 2HA
Number: | 04621284 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOY'S HIRE ASSISTANCE LIMITED
19 HATCHMERE CLOSE,ALTRINCHAM,WA15 7LN
Number: | 06643506 |
Status: | ACTIVE |
Category: | Private Limited Company |