ASHFIELD STEEL LIMITED
Status | ACTIVE |
Company No. | 11140546 |
Category | Private Limited Company |
Incorporated | 09 Jan 2018 |
Age | 6 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ASHFIELD STEEL LIMITED is an active private limited company with number 11140546. It was incorporated 6 years, 4 months, 26 days ago, on 09 January 2018. The company address is Suite 5, The Willows Ransom Wood Business Park Suite 5, The Willows Ransom Wood Business Park, Mansfield, NG21 0HJ, Nottinghamshire, England.
Company Fillings
Change person director company with change date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-01
Officer name: Mr Liam Michael Beastall
Documents
Appoint person director company with name date
Date: 01 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam Michael Beastall
Appointment date: 2024-05-01
Documents
Change to a person with significant control
Date: 10 Apr 2024
Action Date: 09 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-09
Psc name: Mr Darren Michael Beastall
Documents
Change person director company with change date
Date: 10 Apr 2024
Action Date: 09 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Michael Beastall
Change date: 2024-04-09
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Address
Type: AD01
New address: Suite 5, the Willows Ransom Wood Business Park Southwell Road West, Rainworth Mansfield Nottinghamshire NG21 0HJ
Change date: 2024-04-10
Old address: 13 Chestnut Avenue Kirkby-in-Ashfield Nottingham NG17 8BA England
Documents
Confirmation statement with updates
Date: 19 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Capital allotment shares
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-06
Capital : 2 GBP
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-12
Old address: 24 Swifts View Kirkby-in-Ashfield Nottinghamshire NG17 9DX United Kingdom
New address: 13 Chestnut Avenue Kirkby-in-Ashfield Nottingham NG17 8BA
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-09
Officer name: Mark Flower
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-09
Psc name: Darren Michael Beastall
Documents
Cessation of a person with significant control
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Flower
Cessation date: 2018-02-09
Documents
Appoint person director company with name date
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Michael Beastall
Appointment date: 2018-02-09
Documents
Some Companies
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06328500 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SMITH BUTLER,BAILDON,BD17 7AX
Number: | 07097688 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC ELECTRIC INSTALLATIONS LTD
6B PARKWAY,ST ALBANS,AL3 6PA
Number: | 11064368 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPRESS CATERING EQUIPMENT LIMITED
62 CHORLEY NEW ROAD,BOLTON,BL1 4BY
Number: | 08961975 |
Status: | ACTIVE |
Category: | Private Limited Company |
FROGOWSE STATION LANE,BROUGH,HU15 2PX
Number: | 09661790 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PRIMROSE HILL STUDIOS,LONDON,NW1 8TR
Number: | 05303491 |
Status: | ACTIVE |
Category: | Private Limited Company |