About

Registered Number: 02504722
Date of Incorporation: 23/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 70-74 Albert Road, Stechford, Birmingham, B33 9BJ,

 

Established in 1990, Hotmetal Ltd has its registered office in Birmingham, it's status at Companies House is "Active". This company has 4 directors listed as Gillan, Crawford Wilson, Bryant Clayford Investments Limited, Bryant Clayform Properties Limited, Jennens, Neil Clive.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT CLAYFORD INVESTMENTS LIMITED N/A 28 April 1993 1
BRYANT CLAYFORM PROPERTIES LIMITED 31 May 1992 28 April 1993 1
JENNENS, Neil Clive 10 November 1997 16 April 2009 1
Secretary Name Appointed Resigned Total Appointments
GILLAN, Crawford Wilson 22 October 2013 16 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 02 March 2017
CS01 - N/A 23 February 2017
AD01 - Change of registered office address 27 January 2017
AD01 - Change of registered office address 16 January 2017
AP01 - Appointment of director 08 December 2016
TM01 - Termination of appointment of director 05 December 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 26 January 2016
AD01 - Change of registered office address 26 January 2016
AA - Annual Accounts 06 July 2015
TM02 - Termination of appointment of secretary 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AR01 - Annual Return 19 January 2015
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 06 January 2014
AA01 - Change of accounting reference date 06 January 2014
AA - Annual Accounts 19 December 2013
AP03 - Appointment of secretary 05 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 19 January 2012
AP01 - Appointment of director 03 January 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
AD01 - Change of registered office address 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AA - Annual Accounts 01 February 2010
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 01 March 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 15 January 2002
287 - Change in situation or address of Registered Office 15 January 2002
363s - Annual Return 23 February 2001
AA - Annual Accounts 20 January 2001
AA - Annual Accounts 20 April 2000
363s - Annual Return 07 March 2000
363s - Annual Return 22 February 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 02 March 1998
353 - Register of members 13 February 1998
287 - Change in situation or address of Registered Office 04 February 1998
353 - Register of members 11 December 1997
363a - Annual Return 11 December 1997
363a - Annual Return 11 December 1997
363a - Annual Return 11 December 1997
363a - Annual Return 11 December 1997
363(353) - N/A 11 December 1997
AA - Annual Accounts 11 December 1997
AA - Annual Accounts 11 December 1997
AA - Annual Accounts 11 December 1997
AA - Annual Accounts 11 December 1997
AA - Annual Accounts 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
AC92 - N/A 09 December 1997
GAZ2 - Second notification of strike-off action in London Gazette 17 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
GAZ1 - First notification of strike-off action in London Gazette 27 September 1994
288 - N/A 13 May 1993
288 - N/A 13 May 1993
AA - Annual Accounts 11 March 1993
363b - Annual Return 11 March 1993
RESOLUTIONS - N/A 11 December 1992
MEM/ARTS - N/A 11 December 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
288 - N/A 23 July 1992
288 - N/A 23 July 1992
288 - N/A 23 July 1992
288 - N/A 10 June 1992
363a - Annual Return 03 June 1992
363a - Annual Return 07 May 1992
RESOLUTIONS - N/A 06 May 1992
RESOLUTIONS - N/A 06 May 1992
RESOLUTIONS - N/A 06 May 1992
AA - Annual Accounts 06 May 1992
288 - N/A 06 May 1992
288 - N/A 06 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1992
287 - Change in situation or address of Registered Office 01 May 1992
RESOLUTIONS - N/A 25 July 1990
288 - N/A 25 July 1990
287 - Change in situation or address of Registered Office 25 July 1990
NEWINC - New incorporation documents 23 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.