ASHFIELD STEEL LIMITED

Suite 5, The Willows Ransom Wood Business Park Suite 5, The Willows Ransom Wood Business Park, Mansfield, NG21 0HJ, Nottinghamshire, England
StatusACTIVE
Company No.11140546
CategoryPrivate Limited Company
Incorporated09 Jan 2018
Age6 years, 4 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-06

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12M LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06328500
Status:ACTIVE
Category:Private Limited Company

DAVID FOX DESIGN LIMITED

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

GOOLE SURPLUS LTD

FROGOWSE STATION LANE,BROUGH,HU15 2PX

Number:09661790
Status:ACTIVE
Category:Private Limited Company

PRIMROSE HILL STUDIO LTD

4 PRIMROSE HILL STUDIOS,LONDON,NW1 8TR

Number:05303491
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