Company NameImperial Steels Limited
Company StatusActive
Company Number04063107
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 7 months ago)
Previous NameImperial Horse Boxes Limited

Business Activity

Section CManufacturing
SIC 2752Casting of steel
SIC 24520Casting of steel

Directors

Secretary NameJulian Karl Priest
NationalityBritish
StatusCurrent
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address136 Manor Road
Brimington
Chesterfield
Derbyshire
S43 1NW
Director NameMs Tracey Elizabeth Johnston
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2001(4 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Manor Road
Brimington
Chesterfield
Derbyshire
S43 1NN
Director NameJulian Karl Priest
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2001(4 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCo Sec & Dir
Country of ResidenceUnited Kingdom
Correspondence Address136 Manor Road
Brimington
Chesterfield
Derbyshire
S43 1NW
Director NameMr Stuart Redford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2001(4 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Ringwood Road
Brimington
Chesterfield
S43 1DS
Director NameMr Harry Priest
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Town Street
Lound
Retford
Nottinghamshire
DN22 8RJ
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

73 at £1Stuart Redford
73.00%
Ordinary
26 at £1Julian Karl Priest
26.00%
Ordinary
1 at £1Tracey Elizabeth Johnston
1.00%
Ordinary

Financials

Year2014
Net Worth£142,025
Cash£144,843
Current Liabilities£61,447

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 August 2023 (7 months, 2 weeks ago)
Next Return Due14 September 2024 (5 months from now)

Filing History

22 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
22 September 2023Director's details changed for Mr Stuart Redford on 31 August 2023 (2 pages)
8 September 2023Micro company accounts made up to 28 February 2023 (3 pages)
6 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
17 June 2022Micro company accounts made up to 28 February 2022 (3 pages)
21 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
17 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 28 February 2020 (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
13 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
11 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 September 2017Change of details for Julian Karl Priest as a person with significant control on 31 August 2017 (2 pages)
28 September 2017Change of details for Stuart Redford as a person with significant control on 31 August 2017 (2 pages)
28 September 2017Director's details changed for Mr Stuart Redford on 31 August 2017 (2 pages)
28 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
28 September 2017Director's details changed for Julian Karl Priest on 31 August 2017 (2 pages)
28 September 2017Change of details for Stuart Redford as a person with significant control on 31 August 2017 (2 pages)
28 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
28 September 2017Change of details for Julian Karl Priest as a person with significant control on 31 August 2017 (2 pages)
28 September 2017Director's details changed for Mr Stuart Redford on 31 August 2017 (2 pages)
28 September 2017Director's details changed for Julian Karl Priest on 31 August 2017 (2 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Director's details changed for Julian Karl Priest on 26 November 2014 (2 pages)
27 November 2014Director's details changed for Julian Karl Priest on 26 November 2014 (2 pages)
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 September 2012Director's details changed for Tracey Elizabeth Redford on 31 August 2012 (2 pages)
11 September 2012Director's details changed for Tracey Elizabeth Redford on 31 August 2012 (2 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
16 September 2010Secretary's details changed for Julian Karl Priest on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Julian Karl Priest on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Tracey Elizabeth Redford on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Tracey Elizabeth Redford on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Julian Karl Priest on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Julian Karl Priest on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Julian Karl Priest on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Tracey Elizabeth Redford on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Julian Karl Priest on 1 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
19 December 2008Return made up to 31/08/08; full list of members (4 pages)
19 December 2008Return made up to 31/08/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
3 October 2007Return made up to 31/08/07; full list of members (3 pages)
3 October 2007Return made up to 31/08/07; full list of members (3 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 December 2006Return made up to 31/08/06; full list of members (3 pages)
4 December 2006Return made up to 31/08/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (10 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (10 pages)
13 October 2005Return made up to 31/08/05; full list of members (7 pages)
13 October 2005Return made up to 31/08/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
17 November 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/04
(7 pages)
17 November 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/04
(7 pages)
6 April 2004Return made up to 31/08/03; full list of members (8 pages)
6 April 2004Return made up to 31/08/03; full list of members (8 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2002Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
13 May 2002Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
31 October 2001Return made up to 31/08/01; full list of members (6 pages)
31 October 2001Return made up to 31/08/01; full list of members (6 pages)
6 June 2001Company name changed imperial horse boxes LIMITED\certificate issued on 06/06/01 (2 pages)
6 June 2001Company name changed imperial horse boxes LIMITED\certificate issued on 06/06/01 (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Ad 19/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Ad 19/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (3 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
31 August 2000Incorporation (19 pages)
31 August 2000Incorporation (19 pages)