Active
Company Information for LIGHT STEEL FRAME MANUFACTURING LTD
2 MILE OAK INDUSTRIAL ESTATE, MAESBURY ROAD, OSWESTRY, SHROPSHIRE, SY10 8GA,
|
Company Registration Number
05920878
Private Limited Company
Active |
Company Name | |
---|---|
LIGHT STEEL FRAME MANUFACTURING LTD | |
Legal Registered Office | |
2 MILE OAK INDUSTRIAL ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8GA Other companies in SY10 | |
Company Number | 05920878 | |
---|---|---|
Company ID Number | 05920878 | |
Date formed | 2006-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB894214703 |
Last Datalog update: | 2024-01-08 05:01:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN CHADWICK |
||
JOHN ROLAND PICKSTOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK TIMOTHY SHEA |
Company Secretary | ||
MARK TIMOTHY SHEA |
Director | ||
SELENA WINIFRED SWART |
Company Secretary | ||
MARK TIMOTHY SHEA |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELEMENTS EUROPE (S.E.) LIMITED | Company Secretary | 2008-09-15 | CURRENT | 2005-11-16 | Active | |
CO-POD LIMITED | Company Secretary | 2006-04-06 | CURRENT | 2006-04-05 | Active | |
PICKSTOCK HOMES (LUDLOW) LIMITED | Director | 2018-06-12 | CURRENT | 2018-06-12 | Active | |
KENSINGTON & EDINBURGH ESTATES (LINLITHGOW) LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active - Proposal to Strike off | |
KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - RETAIL UNIT 1) LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active | |
KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - RETAIL UNIT 4) LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - RETAIL UNIT 3) LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - RETAIL UNIT 2) LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD - BLOCKS1/2) LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active | |
SARKATE SECURITIES LIMITED | Director | 2015-04-28 | CURRENT | 2001-05-17 | Active | |
FIBRECITY INVESTMENTS LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
CONCIERGE 5 LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
KEQ DEVELOPMENTS LIMITED | Director | 2014-12-02 | CURRENT | 2014-11-04 | Active | |
PICKSTOCK HOUSING INVESTMENTS LIMITED | Director | 2014-08-18 | CURRENT | 2014-08-18 | Active | |
PICKSTOCK CONSTRUCTION LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Active | |
NEWDEX LIMITED | Director | 2013-12-10 | CURRENT | 2011-05-06 | Active - Proposal to Strike off | |
WOADGUARD LIMITED | Director | 2013-12-10 | CURRENT | 2011-05-10 | Active - Proposal to Strike off | |
KEQ MALTINGS LTD | Director | 2013-12-10 | CURRENT | 2013-08-29 | Active | |
ST ANNE'S WHARF (NORWICH) LIMITED | Director | 2013-08-16 | CURRENT | 2013-08-16 | Active | |
ELEMENTS (BATHROOM SUPPLIES) LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
ELEMENTS (PLUMBING SUPPLIES) LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
NETPMD DESIGN AND INTEGRATION LIMITED | Director | 2013-06-18 | CURRENT | 2013-06-18 | Active | |
SI-FI GLOBAL LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Active | |
SIFI NETWORKS AMERICA LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Active | |
FIBRE OPTIC SOLUTIONS LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
K & E HOLLOWAY ROAD (COMMERCIAL UNITS) LIMITED | Director | 2013-03-04 | CURRENT | 2013-03-04 | Active | |
JENTTLEMAN LIMITED | Director | 2012-11-27 | CURRENT | 2012-11-27 | Active | |
KENSINGTON & EDINBURGH ESTATES (HOLLOWAY ROAD) LIMITED | Director | 2012-11-27 | CURRENT | 2012-11-27 | Active | |
CONCIERGE 9 LIMITED | Director | 2012-10-05 | CURRENT | 2012-10-05 | Active | |
ICE PROPERTIES HOLDINGS (GERMANY) LIMITED | Director | 2011-01-07 | CURRENT | 2011-01-07 | Active - Proposal to Strike off | |
CONCIERGE 36 LIMITED | Director | 2010-10-15 | CURRENT | 2010-10-15 | Active | |
NORTH AMERICAN SECURITIES LIMITED | Director | 2010-10-12 | CURRENT | 2010-10-12 | Active | |
TY-UNNOS MODULAR LIMITED | Director | 2009-07-20 | CURRENT | 2009-07-15 | Dissolved 2016-02-23 | |
REDMERE CONSTRUCTION LIMITED | Director | 2009-03-20 | CURRENT | 2009-03-16 | Active - Proposal to Strike off | |
TY-UNNOS LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-21 | Dissolved 2014-07-08 | |
ESQUIRE PEARL REALTY (HANWOOD) LIMITED | Director | 2008-10-22 | CURRENT | 2008-10-22 | Active - Proposal to Strike off | |
CONCIERGE 3 LIMITED | Director | 2008-08-26 | CURRENT | 2008-08-15 | Active | |
FIBERCITY DAVENPORT LIMITED | Director | 2008-08-26 | CURRENT | 2008-08-15 | Active - Proposal to Strike off | |
CONCIERGE 1 LIMITED | Director | 2008-08-26 | CURRENT | 2008-08-15 | Active | |
CONCIERGE 2 LIMITED | Director | 2008-08-26 | CURRENT | 2008-08-15 | Active | |
CONCIERGE 35 LIMITED | Director | 2008-06-25 | CURRENT | 2008-06-25 | Active | |
ESQUIRE PEARL REALTY (BRADFORD) LIMITED | Director | 2008-03-11 | CURRENT | 2008-03-11 | Active | |
DANBURY HEALTHCARE LIMITED | Director | 2007-12-13 | CURRENT | 1998-01-16 | Dissolved 2016-07-05 | |
ST JOSEPH'S LIMITED | Director | 2007-12-13 | CURRENT | 1998-03-17 | Dissolved 2016-07-05 | |
ESQUIRE PEARL REALTY (DANBURY) LIMITED | Director | 2007-11-26 | CURRENT | 2007-09-07 | Dissolved 2016-09-27 | |
ESQUIRE PEARL REALTY LIMITED | Director | 2007-11-23 | CURRENT | 2007-11-23 | Active | |
ESQUIRE PEARL REALTY (GILLINGHAM) LIMITED | Director | 2007-11-20 | CURRENT | 2007-11-20 | Active - Proposal to Strike off | |
FROGMORE ROAD MANAGEMENT COMPANY LTD | Director | 2007-08-21 | CURRENT | 2007-08-21 | Active | |
ELEMENTS EUROPE (S.E.) LIMITED | Director | 2006-09-13 | CURRENT | 2005-11-16 | Active | |
QUICK DIGS LIMITED | Director | 2006-08-31 | CURRENT | 2006-05-03 | Active | |
CO-POD LIMITED | Director | 2006-04-06 | CURRENT | 2006-04-05 | Active | |
KENSINGTON & EDINBURGH ESTATES (BERWICK) LIMITED | Director | 2006-03-01 | CURRENT | 2006-03-01 | Active - Proposal to Strike off | |
ELEMENTS (EUROPE) LIMITED | Director | 2005-10-11 | CURRENT | 2005-10-07 | Active | |
PICKSTOCK HOMES LIMITED | Director | 2005-07-27 | CURRENT | 2005-07-19 | Active | |
GRANGEDAWN PROPERTIES LIMITED | Director | 2005-05-10 | CURRENT | 2005-03-08 | Active - Proposal to Strike off | |
KENSINGTON & EDINBURGH ESTATES LIMITED | Director | 2004-01-01 | CURRENT | 2002-10-24 | Active | |
NETCINE LIMITED | Director | 2003-12-23 | CURRENT | 2002-10-09 | Active | |
GRIDCHOICE LIMITED | Director | 2002-11-21 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
STOREVERT LIMITED | Director | 2002-10-14 | CURRENT | 2002-03-12 | Active | |
J-ROSS DEVELOPMENTS LIMITED | Director | 1996-11-27 | CURRENT | 1996-10-31 | Active | |
J.R. PICKSTOCK LIMITED | Director | 1992-02-19 | CURRENT | 1990-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/08/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/08/08; full list of members | |
190 | Location of debenture register | |
353 | Location of register of members | |
287 | Registered office changed on 21/10/2008 from 1 & 2 gledrid industrial park gledrid chirk wrexham LL14 5DG | |
288b | APPOINTMENT TERMINATED SECRETARY SELENA SWART | |
288a | SECRETARY APPOINTED ANDREW JOHN CHADWICK | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK TIMOTHY SHEA LOGGED FORM | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 31/08/2007 TO 31/03/2007 | |
288a | SECRETARY APPOINTED MARK TIMOTHY SHEA | |
88(2)R | AD 01/09/06-01/09/06 £ SI 50@1.00=50 | |
88(2)R | AD 01/09/06-01/09/06 £ SI 48@1.00=48 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: BUILDING 18, BRE SITE BUCKNALLS LANE WATFORD HERTS. WD25 9XX | |
287 | REGISTERED OFFICE CHANGED ON 29/01/07 FROM: BUILDING 18, BRE CAMPUS BUCKNALLS LANE WATFORD WD25 9XX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | RE DES 01/09/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIGHT STEEL FRAME MANUFACTURING LTD
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as LIGHT STEEL FRAME MANUFACTURING LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |