STAVELEY CAST PRODUCTS LIMITED - SOUTH YORKSHIRE
Company Profile | Company Filings |
Overview
STAVELEY CAST PRODUCTS LIMITED is a Private Limited Company from SOUTH YORKSHIRE and has the status: Active.
STAVELEY CAST PRODUCTS LIMITED was incorporated 23 years ago on 09/03/2001 and has the registered number: 04176679. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
STAVELEY CAST PRODUCTS LIMITED was incorporated 23 years ago on 09/03/2001 and has the registered number: 04176679. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
STAVELEY CAST PRODUCTS LIMITED - SOUTH YORKSHIRE
This company is listed in the following categories:
46720 - Wholesale of metals and metal ores
46720 - Wholesale of metals and metal ores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
540 ECCLESFIELD ROAD
SOUTH YORKSHIRE
S5 0DJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. PETER GRANVILLE HOGAN | Aug 1962 | British | Director | 2001-03-13 | CURRENT |
MRS JULIE DAWN HOGAN | Jun 1964 | British | Director | 2010-11-11 | CURRENT |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2001-03-09 UNTIL 2001-03-13 | RESIGNED | ||
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2001-03-09 UNTIL 2001-03-13 | RESIGNED | ||
MR DAVID PLUMMER | Nov 1947 | British | Director | 2010-11-11 UNTIL 2015-03-31 | RESIGNED |
HAROLD GRAHAM PEARCE | Mar 1939 | British | Director | 2001-03-13 UNTIL 2010-11-11 | RESIGNED |
PETER ROBERT LINFITT | Jan 1962 | British | Director | 2010-11-11 UNTIL 2014-06-06 | RESIGNED |
MARY ELIZABETH FRAIN | Sep 1956 | British | Director | 2010-11-11 UNTIL 2013-06-27 | RESIGNED |
MR. PETER GRANVILLE HOGAN | Aug 1962 | British | Secretary | 2001-03-13 UNTIL 2010-12-22 | RESIGNED |
DAVID PLUMMER | British | Secretary | 2010-12-22 UNTIL 2015-04-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Charles H. Coward Limited | 2017-03-09 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-29 | 31-12-2022 | 18,295 equity |
ACCOUNTS - Final Accounts preparation | 2022-09-30 | 31-12-2021 | 17,721 equity |
ACCOUNTS - Final Accounts preparation | 2021-10-16 | 31-12-2020 | 18,074 equity |
Staveley Cast Products Ltd Accounts | 2019-10-01 | 31-12-2018 | £26,448 Cash £19,123 equity |
Staveley Cast Products Ltd Accounts | 2018-10-02 | 31-12-2017 | £18,255 Cash £16,283 equity |
Staveley Cast Products Limited - Period Ending 2016-12-31 | 2017-09-30 | 31-12-2016 | £18,927 Cash £15,991 equity |
Staveley Cast Products Limited - Limited company - abbreviated - 11.6 | 2016-09-24 | 31-12-2015 | £2,403 Cash £18,986 equity |
Staveley Cast Products Limited - Limited company - abbreviated - 11.6 | 2015-08-27 | 31-12-2014 | £13,244 Cash £3,579 equity |
Staveley Cast Products Limited - Limited company - abbreviated - 11.0.0 | 2014-09-27 | 31-12-2013 | £1,386 Cash £687 equity |