Hill Steels Ltd was setup in 1994, it has a status of "Active". We don't currently know the number of employees at this company. Hill Steels Ltd is registered for VAT. The company has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRESCOTT, John James | 08 January 2006 | - | 1 |
HILL, Anthony Donald | 28 January 1994 | 17 September 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 July 2020 | |
CS01 - N/A | 21 January 2020 | |
MR01 - N/A | 02 December 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 04 May 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 24 April 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 28 January 2016 | |
RESOLUTIONS - N/A | 18 December 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 14 January 2015 | |
CH01 - Change of particulars for director | 14 January 2015 | |
AA - Annual Accounts | 11 April 2014 | |
AR01 - Annual Return | 04 February 2014 | |
CH01 - Change of particulars for director | 04 February 2014 | |
RESOLUTIONS - N/A | 23 May 2013 | |
AAMD - Amended Accounts | 16 April 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA01 - Change of accounting reference date | 17 September 2012 | |
AA - Annual Accounts | 31 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AA - Annual Accounts | 16 September 2011 | |
MG01 - Particulars of a mortgage or charge | 04 June 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AA - Annual Accounts | 03 November 2009 | |
MG01 - Particulars of a mortgage or charge | 22 October 2009 | |
AD01 - Change of registered office address | 07 October 2009 | |
395 - Particulars of a mortgage or charge | 04 August 2009 | |
395 - Particulars of a mortgage or charge | 04 August 2009 | |
395 - Particulars of a mortgage or charge | 08 July 2009 | |
363a - Annual Return | 15 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2009 | |
AA - Annual Accounts | 16 December 2008 | |
395 - Particulars of a mortgage or charge | 20 August 2008 | |
225 - Change of Accounting Reference Date | 08 April 2008 | |
363s - Annual Return | 25 March 2008 | |
AA - Annual Accounts | 12 December 2007 | |
395 - Particulars of a mortgage or charge | 05 April 2007 | |
363s - Annual Return | 19 January 2007 | |
AA - Annual Accounts | 06 December 2006 | |
363s - Annual Return | 15 February 2006 | |
288a - Notice of appointment of directors or secretaries | 15 February 2006 | |
AA - Annual Accounts | 28 December 2005 | |
363s - Annual Return | 07 February 2005 | |
288b - Notice of resignation of directors or secretaries | 08 November 2004 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 15 January 2004 | |
AA - Annual Accounts | 17 December 2003 | |
395 - Particulars of a mortgage or charge | 22 October 2003 | |
363s - Annual Return | 22 January 2003 | |
AA - Annual Accounts | 21 October 2002 | |
363s - Annual Return | 15 January 2002 | |
AA - Annual Accounts | 04 October 2001 | |
363s - Annual Return | 13 February 2001 | |
AA - Annual Accounts | 23 November 2000 | |
363s - Annual Return | 13 January 2000 | |
AA - Annual Accounts | 21 November 1999 | |
287 - Change in situation or address of Registered Office | 27 October 1999 | |
395 - Particulars of a mortgage or charge | 12 April 1999 | |
363s - Annual Return | 15 January 1999 | |
AA - Annual Accounts | 21 December 1998 | |
395 - Particulars of a mortgage or charge | 18 March 1998 | |
AA - Annual Accounts | 06 March 1998 | |
363s - Annual Return | 20 February 1998 | |
363s - Annual Return | 26 January 1997 | |
AA - Annual Accounts | 20 January 1997 | |
395 - Particulars of a mortgage or charge | 22 October 1996 | |
363s - Annual Return | 29 March 1996 | |
AA - Annual Accounts | 28 November 1995 | |
363s - Annual Return | 11 May 1995 | |
288 - N/A | 28 March 1994 | |
288 - N/A | 28 March 1994 | |
288 - N/A | 28 March 1994 | |
287 - Change in situation or address of Registered Office | 28 March 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 1994 | |
NEWINC - New incorporation documents | 28 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 November 2019 | Outstanding |
N/A |
Legal charge | 02 June 2011 | Outstanding |
N/A |
Legal charge | 07 October 2009 | Outstanding |
N/A |
Legal charge | 31 July 2009 | Outstanding |
N/A |
Legal charge | 31 July 2009 | Outstanding |
N/A |
Legal charge | 22 June 2009 | Outstanding |
N/A |
Legal charge | 31 July 2008 | Fully Satisfied |
N/A |
Legal charge | 23 March 2007 | Fully Satisfied |
N/A |
Legal charge | 14 October 2003 | Fully Satisfied |
N/A |
Legal mortgage | 01 April 1999 | Fully Satisfied |
N/A |
Legal mortgage | 06 March 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 11 October 1996 | Outstanding |
N/A |