HYDE PARK STEELS LIMITED

37a Birmingham New Road, Wolverhampton, WV4 6BL, West Midlands
StatusACTIVE
Company No.08139042
CategoryPrivate Limited Company
Incorporated11 Jul 2012
Age11 years, 10 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 May 2023

Action Date: 09 May 2023

Category: Capital

Type: SH01

Capital : 182 GBP

Date: 2023-05-09

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 31 Oct 2022

Action Date: 24 Oct 2022

Category: Capital

Type: SH01

Capital : 143 GBP

Date: 2022-10-24

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 30 May 2022

Action Date: 27 May 2022

Category: Capital

Type: SH01

Capital : 130 GBP

Date: 2022-05-27

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Jun 2019

Action Date: 03 Jun 2019

Category: Capital

Type: SH01

Capital : 118 GBP

Date: 2019-06-03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-09

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Debbie Jayne Hyde

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROMIND LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:03772726
Status:ACTIVE
Category:Private Limited Company

CHAPELL STREET GYM LIMITED

ROOM 101 RIVERWAY HOUSE,LANCASTER,LA1 2RX

Number:09747533
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IMMELMANN AEROMOTIVE LIMITED

23 BLACKSMITH END,MELTON MOWBRAY,LE14 4EZ

Number:10360842
Status:ACTIVE
Category:Private Limited Company

MENYNA LIMITED

1 FAIR OAK PLACE,ILFORD,IG6 2GY

Number:10593479
Status:ACTIVE
Category:Private Limited Company

NIMBUS PRG LTD

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

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