HM STEELTECH LIMITED
BURNTWOOD HM HOLDINGS LIMITED

Hellopages » Staffordshire » Lichfield » WS7 0AL

Company number 03025777
Status Active
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address UNITECH HOUSE, PROSPECT ROAD, BURNTWOOD, STAFFORDSHIRE, WS7 0AL
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 900 . The most likely internet sites of HM STEELTECH LIMITED are www.hmsteeltech.co.uk, and www.hm-steeltech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Hm Steeltech Limited is a Private Limited Company. The company registration number is 03025777. Hm Steeltech Limited has been working since 23 February 1995. The present status of the company is Active. The registered address of Hm Steeltech Limited is Unitech House Prospect Road Burntwood Staffordshire Ws7 0al. . STREET, Mark Anthony James is a Secretary of the company. IMLAH, Alexander Menzies is a Director of the company. STREET, Mark Anthony James is a Director of the company. Secretary JOHNSON, Michael has been resigned. Secretary JONES, Catherine Simpson has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CROWTHER, Nicholas John Hilton has been resigned. Director JOHNSON, Michael has been resigned. Director JONES, Andrew Vaughan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
STREET, Mark Anthony James
Appointed Date: 31 January 2014

Director
IMLAH, Alexander Menzies
Appointed Date: 03 August 2012
61 years old

Director
STREET, Mark Anthony James
Appointed Date: 31 October 2014
65 years old

Resigned Directors

Secretary
JOHNSON, Michael
Resigned: 10 September 1998
Appointed Date: 14 March 1995

Secretary
JONES, Catherine Simpson
Resigned: 31 October 2014
Appointed Date: 11 September 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 March 1995
Appointed Date: 23 February 1995

Director
CROWTHER, Nicholas John Hilton
Resigned: 29 May 2012
Appointed Date: 14 March 1995
74 years old

Director
JOHNSON, Michael
Resigned: 10 September 1998
Appointed Date: 14 March 1995
72 years old

Director
JONES, Andrew Vaughan
Resigned: 31 October 2014
Appointed Date: 14 March 1995
69 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 March 1995
Appointed Date: 23 February 1995

Persons With Significant Control

Mr Alexander Imlah
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

HM STEELTECH LIMITED Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
08 Jul 2016
Accounts for a small company made up to 31 December 2015
30 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 900

30 Sep 2015
Accounts for a small company made up to 31 December 2014
16 Dec 2014
Registration of charge 030257770002, created on 11 December 2014
...
... and 74 more events
06 Apr 1995
Director resigned

06 Apr 1995
New secretary appointed;new director appointed

06 Apr 1995
New director appointed

06 Apr 1995
Registered office changed on 06/04/95 from: 12 york place, leeds, LS1 2DS

23 Feb 1995
Incorporation

HM STEELTECH LIMITED Charges

11 December 2014
Charge code 0302 5777 0002
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 July 2012
Debenture
Delivered: 7 August 2012
Status: Satisfied on 11 December 2014
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charge over the undertaking and all…