HM STEELTECH LIMITED - BURNTWOOD
Company Profile | Company Filings |
Overview
HM STEELTECH LIMITED is a Private Limited Company from BURNTWOOD and has the status: Active.
HM STEELTECH LIMITED was incorporated 29 years ago on 23/02/1995 and has the registered number: 03025777. The accounts status is SMALL and accounts are next due on 30/09/2024.
HM STEELTECH LIMITED was incorporated 29 years ago on 23/02/1995 and has the registered number: 03025777. The accounts status is SMALL and accounts are next due on 30/09/2024.
HM STEELTECH LIMITED - BURNTWOOD
This company is listed in the following categories:
28930 - Manufacture of machinery for food, beverage and tobacco processing
28930 - Manufacture of machinery for food, beverage and tobacco processing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNITECH HOUSE
BURNTWOOD
STAFFORDSHIRE
WS7 0AL
This Company Originates in : United Kingdom
Previous trading names include:
HM HOLDINGS LIMITED (until 02/01/2013)
HM HOLDINGS LIMITED (until 02/01/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ANTHONY JAMES STREET | Jan 1960 | British | Director | 2014-10-31 | CURRENT |
MR ALEXANDER MENZIES IMLAH | Apr 1964 | British | Director | 2012-08-03 | CURRENT |
MR MARK ANTHONY JAMES STREET | Secretary | 2014-01-31 | CURRENT | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-02-23 UNTIL 1995-03-14 | RESIGNED | ||
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1995-02-23 UNTIL 1995-03-14 | RESIGNED | ||
ANDREW VAUGHAN JONES | Nov 1955 | British | Director | 1995-03-14 UNTIL 2014-10-31 | RESIGNED |
MICHAEL JOHNSON | Sep 1953 | British | Director | 1995-03-14 UNTIL 1998-09-10 | RESIGNED |
MR NICHOLAS JOHN HILTON CROWTHER | Aug 1951 | British | Director | 1995-03-14 UNTIL 2012-05-29 | RESIGNED |
MRS CATHERINE SIMPSON JONES | Sep 1952 | British | Secretary | 1998-09-11 UNTIL 2014-10-31 | RESIGNED |
MICHAEL JOHNSON | Sep 1953 | British | Secretary | 1995-03-14 UNTIL 1998-09-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alexander Menzies Imlah | 2016-04-06 | 4/1964 | Burntwood Staffordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hm Steeltech Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-14 | 31-12-2022 | £27 Cash £27 equity |
HM Steeltech Limited Filleted accounts for Companies House (small and micro) | 2022-08-24 | 31-12-2021 | £236 Cash £-7,365 equity |
HM Steeltech Limited Filleted accounts for Companies House (small and micro) | 2021-07-08 | 31-12-2020 | £70 Cash £-86,626 equity |
HM Steeltech Limited Filleted accounts for Companies House (small and micro) | 2020-07-11 | 31-12-2019 | £30,349 Cash £4,911 equity |
HM Steeltech Limited Filleted accounts for Companies House (small and micro) | 2019-06-19 | 31-12-2018 | £20,148 Cash £119,594 equity |