About

Registered Number: 03762436
Date of Incorporation: 29/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 327 Himley Road, Gornal Wood, Dudley, West Midlands, DY3 2PX

 

Founded in 1999, Heseltine Steelwork Erection Ltd has its registered office in Dudley, West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HESELTINE, Samantha Jane 14 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 07 May 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 16 December 2013
CH01 - Change of particulars for director 04 August 2013
CH03 - Change of particulars for secretary 04 August 2013
AD01 - Change of registered office address 04 August 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 28 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 May 2010
CH01 - Change of particulars for director 09 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 26 September 2008
363s - Annual Return 12 September 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 17 May 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 04 May 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 24 May 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
CERTNM - Change of name certificate 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
287 - Change in situation or address of Registered Office 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
225 - Change of Accounting Reference Date 13 August 1999
287 - Change in situation or address of Registered Office 04 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1999
NEWINC - New incorporation documents 29 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.