About

Registered Number: 01164465
Date of Incorporation: 26/03/1974 (50 years and 2 months ago)
Company Status: Active
Registered Address: Unit 30 Jubilee Tradr Centre, Jubilee Road, Letchworth, Hertfordshire, SG6 1SP

 

New Holland Sheet Metal Co. Ltd was registered on 26 March 1974 and are based in Letchworth, Hertfordshire, it's status is listed as "Active". The organisation has 6 directors listed as Holland, Gary Edward, Holland, Karl Robert, Holland, Steven John, Jeffrey, Neil David, Holland, Cecil John, Jeffrey, David Oswald in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Gary Edward 07 May 1999 - 1
HOLLAND, Karl Robert 07 May 1999 - 1
HOLLAND, Steven John N/A - 1
JEFFREY, Neil David 16 July 2003 - 1
HOLLAND, Cecil John N/A 31 May 2001 1
JEFFREY, David Oswald N/A 16 July 2003 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 23 December 2019
AA - Annual Accounts 12 March 2019
AD01 - Change of registered office address 12 March 2019
CS01 - N/A 04 February 2019
CS01 - N/A 09 February 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 08 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 22 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 March 2007
353 - Register of members 22 March 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 07 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 February 2006
AA - Annual Accounts 17 January 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 02 February 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 09 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 28 December 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 28 November 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 07 December 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 27 January 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 03 August 1993
363a - Annual Return 23 June 1993
AAMD - Amended Accounts 04 February 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 12 February 1992
AA - Annual Accounts 04 February 1992
363a - Annual Return 24 April 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 29 November 1989
288 - N/A 01 September 1989
363 - Annual Return 28 June 1989
AA - Annual Accounts 16 December 1988
363 - Annual Return 30 June 1988
AA - Annual Accounts 17 December 1987
363 - Annual Return 22 May 1987
AA - Annual Accounts 31 May 1986
363 - Annual Return 31 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 March 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.