Htf Stainless Steel Fabrication Ltd was established in 1994, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 8 directors listed for Htf Stainless Steel Fabrication Ltd. This company is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLETCHER, Paul Alan | 01 May 2008 | - | 1 |
BOWN, Phyllis Margaret | 26 June 2018 | 26 September 2018 | 1 |
FLETCHER, Michael | 26 June 2018 | 26 September 2018 | 1 |
FLETCHER, Michael | 01 May 2008 | 23 March 2014 | 1 |
MCKEOWN, Mellissa Geraldine | 26 June 2018 | 26 September 2018 | 1 |
MCKEOWN, Mellissa Geraldine | 01 May 2008 | 13 January 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLETCHER, Mellissa Geraldine | 29 March 2007 | - | 1 |
FLETCHER, Michael | 01 October 1994 | 29 March 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 02 January 2019 | |
TM01 - Termination of appointment of director | 04 October 2018 | |
TM01 - Termination of appointment of director | 04 October 2018 | |
TM01 - Termination of appointment of director | 04 October 2018 | |
AP01 - Appointment of director | 06 July 2018 | |
AP01 - Appointment of director | 06 July 2018 | |
AP01 - Appointment of director | 06 July 2018 | |
CS01 - N/A | 22 May 2018 | |
PSC01 - N/A | 20 February 2018 | |
PSC01 - N/A | 20 February 2018 | |
PSC01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 29 January 2018 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 03 November 2016 | |
AR01 - Annual Return | 22 June 2016 | |
TM02 - Termination of appointment of secretary | 13 January 2016 | |
TM01 - Termination of appointment of director | 13 January 2016 | |
TM01 - Termination of appointment of director | 13 January 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 09 November 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 23 August 2011 | |
AR01 - Annual Return | 25 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 December 2010 | |
MG01 - Particulars of a mortgage or charge | 17 November 2010 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 11 June 2010 | |
AA - Annual Accounts | 08 October 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 September 2009 | |
DISS40 - Notice of striking-off action discontinued | 05 September 2009 | |
363a - Annual Return | 03 September 2009 | |
288a - Notice of appointment of directors or secretaries | 30 March 2009 | |
288a - Notice of appointment of directors or secretaries | 30 March 2009 | |
288a - Notice of appointment of directors or secretaries | 30 March 2009 | |
288a - Notice of appointment of directors or secretaries | 30 March 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 05 June 2008 | |
363s - Annual Return | 28 January 2008 | |
363a - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 14 September 2007 | |
288b - Notice of resignation of directors or secretaries | 21 April 2007 | |
288a - Notice of appointment of directors or secretaries | 21 April 2007 | |
287 - Change in situation or address of Registered Office | 21 March 2007 | |
AA - Annual Accounts | 11 December 2006 | |
AA - Annual Accounts | 23 December 2005 | |
363s - Annual Return | 19 August 2005 | |
AA - Annual Accounts | 10 November 2004 | |
363s - Annual Return | 07 September 2004 | |
AA - Annual Accounts | 07 October 2003 | |
363s - Annual Return | 30 June 2003 | |
AA - Annual Accounts | 03 March 2003 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 04 October 2001 | |
363s - Annual Return | 02 July 2001 | |
AA - Annual Accounts | 15 December 2000 | |
363s - Annual Return | 10 July 2000 | |
AA - Annual Accounts | 23 November 1999 | |
363s - Annual Return | 06 July 1999 | |
AA - Annual Accounts | 02 October 1998 | |
363s - Annual Return | 13 August 1998 | |
AA - Annual Accounts | 07 November 1997 | |
363s - Annual Return | 09 July 1997 | |
287 - Change in situation or address of Registered Office | 17 April 1997 | |
AA - Annual Accounts | 24 February 1997 | |
363s - Annual Return | 13 August 1996 | |
AA - Annual Accounts | 23 November 1995 | |
363s - Annual Return | 18 July 1995 | |
288 - N/A | 18 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 19 October 1994 | |
287 - Change in situation or address of Registered Office | 13 October 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 July 1994 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 July 1994 | |
288 - N/A | 24 May 1994 | |
288 - N/A | 24 May 1994 | |
288 - N/A | 24 May 1994 | |
287 - Change in situation or address of Registered Office | 24 May 1994 | |
NEWINC - New incorporation documents | 10 May 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 November 2010 | Outstanding |
N/A |
Debenture | 12 October 1994 | Fully Satisfied |
N/A |