LITTLETON STEEL LIMITED - WESTON-SUPER-MARE
Company Profile | Company Filings |
Overview
LITTLETON STEEL LIMITED is a Private Limited Company from WESTON-SUPER-MARE ENGLAND and has the status: Active.
LITTLETON STEEL LIMITED was incorporated 22 years ago on 17/05/2002 and has the registered number: 04441387. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LITTLETON STEEL LIMITED was incorporated 22 years ago on 17/05/2002 and has the registered number: 04441387. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LITTLETON STEEL LIMITED - WESTON-SUPER-MARE
This company is listed in the following categories:
25110 - Manufacture of metal structures and parts of structures
25110 - Manufacture of metal structures and parts of structures
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BRISTOL ROAD
WESTON-SUPER-MARE
BS24 6SF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MJPATCH STRUCTURES LIMITED (until 21/10/2020)
MJPATCH STRUCTURES LIMITED (until 21/10/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/05/2023 | 31/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW JOHN RAINES | Sep 1975 | British | Director | 2002-05-17 | CURRENT |
OAK SECRETARIES LTD | Corporate Secretary | 2002-05-17 UNTIL 2004-11-23 | RESIGNED | ||
KEVIN HENRY PATCH | Nov 1964 | British | Director | 2002-05-17 UNTIL 2020-10-14 | RESIGNED |
CLIVE JOHN PATCH | Aug 1961 | British | Director | 2002-05-17 UNTIL 2020-10-14 | RESIGNED |
AR NOMINEES LIMITED | Nominee Director | 2002-05-17 UNTIL 2002-05-17 | RESIGNED | ||
ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 2002-05-17 UNTIL 2002-05-17 | RESIGNED | ||
ANDREW JOHN RAINES | Sep 1975 | British | Secretary | 2002-05-17 UNTIL 2004-11-23 | RESIGNED |
CLIVE JOHN PATCH | Aug 1961 | British | Secretary | 2004-11-23 UNTIL 2020-10-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Clive John Patch | 2016-04-06 - 2020-10-14 | 8/1961 | Bristol North Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Kevin Henry Patch | 2016-04-06 - 2020-10-14 | 11/1964 | Bridgwater Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Andrew John Raines | 2016-04-06 | 9/1975 | Weston-Super-Mare |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Littleton_Steel_Limited - Accounts | 2023-12-29 | 31-03-2023 | £406,873 Cash £1,495,767 equity |
Littleton_Steel_Limited - Accounts | 2022-12-23 | 31-03-2022 | £532,447 Cash £1,428,226 equity |
Littleton_Steel_Limited - Accounts | 2022-03-23 | 31-03-2021 | £403,134 Cash £1,008,793 equity |
Littleton Steel Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-30 | 31-03-2020 | £813,746 Cash £1,272,864 equity |
MJPatch Structures Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-21 | 31-03-2019 | £619,367 Cash £1,206,471 equity |
MJPatch Structures Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-14 | 31-03-2018 | £445,490 Cash £849,050 equity |
MJPatch Structures Limited - Accounts to registrar - small 17.1.1 | 2017-11-16 | 31-03-2017 | £295,831 Cash £824,572 equity |
MJPatch Structures Limited - Abbreviated accounts 16.3 | 2016-12-17 | 31-03-2016 | £611,898 Cash £744,063 equity |
M J Patch Structures Limited - Limited company - abbreviated - 11.6 | 2015-09-09 | 31-03-2015 | £249,189 Cash £706,552 equity |