Steelmans Broaches Uk Limited

General information

Name:

Steelmans Broaches Uk Ltd

Office Address:

32 Mill Hill Wood Way LE67 6QB Ibstock

Number: 05132692

Incorporation date: 2004-05-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Ibstock under the ID 05132692. This firm was established in 2004. The office of the firm is situated at 32 Mill Hill Wood Way . The postal code is LE67 6QB. The enterprise's SIC code is 28290 which stands for Manufacture of other general-purpose machinery n.e.c.. Steelmans Broaches Uk Ltd released its latest accounts for the period up to 2022-12-31. The most recent confirmation statement was submitted on 2023-05-19.

The firm has obtained two trademarks, all are valid. The first trademark was obtained in 2016 and the last one in 2017. The trademark which will become invalid first, that is in August, 2026 is MODIFI3D.

There's a number of two directors managing the following company at the moment, namely Emma H. and Simon H. who have been utilizing the directors responsibilities since February 2016. To support the directors in their duties, this particular company has been utilizing the skillset of Emma H. as a secretary since the appointment on 2004-05-19.

Trade marks

Trademark UK00003196514
Trademark image:-
Trademark name:LOKBUILD
Status:Registered
Filing date:2016-11-14
Date of entry in register:2017-02-03
Renewal date:2026-11-14
Owner name:Steelmans Broaches UK Limited
Owner address:10 The Old Nurseries, Ravenstone, COALVILLE, United Kingdom, LE67 2LA
Trademark UK00003178763
Trademark image:-
Trademark name:MODIFI3D
Status:Registered
Filing date:2016-08-05
Date of entry in register:2016-11-04
Renewal date:2026-08-05
Owner name:Steelmans Broaches UK Limited
Owner address:10 The Old Nurseries, Ravenstone, COALVILLE, United Kingdom, LE67 2LA

Financial data based on annual reports

Company staff

Emma H.

Role: Director

Appointed: 23 February 2016

Latest update: 28 February 2024

Emma H.

Role: Secretary

Appointed: 19 May 2004

Latest update: 28 February 2024

Simon H.

Role: Director

Appointed: 19 May 2004

Latest update: 28 February 2024

People with significant control

Executives who have control over the firm are as follows: Simon H. owns 1/2 or less of company shares. Emma H. owns 1/2 or less of company shares.

Simon H.
Notified on 1 May 2017
Nature of control:
1/2 or less of shares
Emma H.
Notified on 1 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 28th February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28th February 2015
Annual Accounts 25th January 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25th January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 24th February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24th February 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 2023/10/12. New Address: 32 Mill Hill Wood Way Ibstock Leicestershire LE67 6QB. Previous address: 5 Marston Way Heather Coalville Leicestershire LE67 2RR England (AD01)
filed on: 12th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

10 The Old Nurseries

Post code:

LE67 2LA

City / Town:

Ravenstone

HQ address,
2014

Address:

10 The Old Nurseries

Post code:

LE67 2LA

City / Town:

Ravenstone

HQ address,
2015

Address:

10 The Old Nurseries

Post code:

LE67 2LA

City / Town:

Ravenstone

Search other companies

Services (by SIC Code)

  • 28290 : Manufacture of other general-purpose machinery n.e.c.
19
Company Age