Company NameM A H Steel Limited
Company StatusActive
Company Number07469612
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jamie Thomas Hall
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G1-G2 Imperial Business Estate
West Mill
Gravesend
DA11 0DL
Director NameCourtney Rae Mooney
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(3 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G1-G2 Imperial Business Estate
West Mill
Gravesend
DA11 0DL
Director NameCourtney Rae Hall
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(3 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G1-G2 Imperial Business Estate
West Mill
Gravesend
DA11 0DL

Contact

Websitewww.mahsteel.com/
Email address[email protected]
Telephone01322 276948
Telephone regionDartford

Location

Registered AddressUnit G1-G2 Imperial Business Estate
West Mill
Gravesend
DA11 0DL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

100 at £1Jamie Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£123,118
Cash£72,318
Current Liabilities£236,464

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
13 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
16 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
8 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
10 December 2018Registered office address changed from Unit 10 Butterly Avenue Questor Trade Park Dartford Kent DA1 1JG to Unit G1-G2 Imperial Business Estate West Mill Gravesend DA11 0DL on 10 December 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 February 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 February 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
10 February 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 April 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 130
(4 pages)
14 April 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 130
(4 pages)
6 April 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 130
(4 pages)
6 April 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 130
(4 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
2 November 2015Director's details changed for Courtney Rae Mooney on 29 October 2015 (2 pages)
2 November 2015Director's details changed for Mr Jamie Thomas Hall on 29 October 2015 (2 pages)
2 November 2015Director's details changed for Courtney Rae Mooney on 29 October 2015 (2 pages)
2 November 2015Director's details changed for Mr Jamie Thomas Hall on 29 October 2015 (2 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Registered office address changed from 6Th Floor International House 223 Regent Street London W1B 2QD on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 6Th Floor International House 223 Regent Street London W1B 2QD on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 6Th Floor International House 223 Regent Street London W1B 2QD on 7 May 2014 (1 page)
6 May 2014Director's details changed for Mr Jamie Thomas Hall on 28 April 2014 (2 pages)
6 May 2014Director's details changed for Mr Jamie Thomas Hall on 28 April 2014 (2 pages)
18 March 2014Appointment of Courtney Rae Mooney as a director (2 pages)
18 March 2014Appointment of Courtney Rae Mooney as a director (2 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)