About

Registered Number: 02927301
Date of Incorporation: 10/05/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: 81 Corporation Road, Winster Business Park, Ilkeston, Derbyshire, DE7 4BN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 2010 Outstanding

N/A

Debenture 12 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.