Holme Steel Fabricators Limited

General information

Name:

Holme Steel Fabricators Ltd

Office Address:

Suite 9 Normanby Gateway Lysaghts Way DN15 9YG Scunthorpe

Number: 01735268

Incorporation date: 1983-06-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise called Holme Steel Fabricators was started on Wed, 29th Jun 1983 as a Private Limited Company. This firm's headquarters could be found at Scunthorpe on Suite 9 Normanby Gateway, Lysaghts Way. If you have to reach this business by post, its post code is DN15 9YG. The registration number for Holme Steel Fabricators Limited is 01735268. Although currently it is known as Holme Steel Fabricators Limited, it was not always so. The company was known under the name Holme Steel Fabricators until Fri, 20th Jun 1997, at which point the company name got changed to Holme Steel. The definitive transformation came on Mon, 23rd Feb 1998. This firm's SIC code is 24330 and their NACE code stands for Cold forming or folding. 2022-12-31 is the last time when account status updates were filed.

Samantha C., Sarah W. and David C. are registered as the company's directors and have been managing the firm since Sat, 1st Dec 2007. To provide support to the directors, this specific firm has been using the skills of Christine C. as a secretary since 1990.

  • Previous company's names
  • Holme Steel Fabricators Limited 1998-02-23
  • Holme Steel Limited 1997-06-20
  • Holme Steel Fabricators Limited 1983-06-29

Financial data based on annual reports

Company staff

Samantha C.

Role: Director

Appointed: 01 December 2007

Latest update: 29 December 2023

Sarah W.

Role: Director

Appointed: 01 December 2007

Latest update: 29 December 2023

Christine C.

Role: Secretary

Appointed: 31 December 1990

Latest update: 29 December 2023

David C.

Role: Director

Appointed: 31 December 1990

Latest update: 29 December 2023

People with significant control

Executives with significant control over the firm are: Christine C. has substantial control or influence over the company. David C..

Christine C.
Notified on 15 December 2022
Nature of control:
substantial control or influence
David C.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 17 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 April 2014
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 April 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 7 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 7 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2023 (AA)
filed on: 17th, April 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 24330 : Cold forming or folding
40
Company Age

Closest companies