Company NameH.S. Carlsteel Engineering Limited
Company StatusActive
Company Number05652207
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Phillip Healey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Ingelnook Close
Crook
County Durham
DL15 8GA
Director NameMr Christopher Charles Springate
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Wheatfields
Weavering
Maidstone
Kent
ME14 5SL
Director NameMr Carlos Wayne Alleyne
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(12 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKensington House
3 Kensington
Bishop Auckland
County Durham
DL14 6HX
Secretary NameMr Christopher Charles Springate
StatusCurrent
Appointed01 January 2018(12 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressKensington House
3 Kensington
Bishop Auckland
County Durham
DL14 6HX
Director NameMrs Alison Alleyne
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address34 Marjorams Avenue
Loughton
Essex
IG10 1PU
Secretary NameMr Phillip Healey
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Ingelnook Close
Crook
County Durham
DL15 8GA
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Telephone020 83121879
Telephone regionLondon

Location

Registered AddressKensington House
3 Kensington
Bishop Auckland
County Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Allison Alleyne
12.50%
Ordinary A
1 at £1Cabrice Keera Alleyne
12.50%
Ordinary F
1 at £1Christopher Charles Springate
12.50%
Ordinary C
1 at £1Debra Marshall
12.50%
Ordinary I
1 at £1Donna Marion Springate
12.50%
Ordinary H
1 at £1Jerrell Alleyne
12.50%
Ordinary J
1 at £1Phillip Healey
12.50%
Ordinary B
1 at £1Sandra Healey
12.50%
Ordinary G

Financials

Year2014
Net Worth£12,625
Cash£267,266
Current Liabilities£499,214

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

14 July 2006Delivered on: 27 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
13 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
14 May 2019Change of details for Mr Carlos Alleyne as a person with significant control on 30 June 2018 (2 pages)
14 May 2019Cessation of Alison Alleyne as a person with significant control on 30 June 2018 (1 page)
26 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 June 2018Notification of Carlos Alleyne as a person with significant control on 1 January 2018 (2 pages)
7 June 2018Notification of Alison Alleyne as a person with significant control on 1 January 2018 (2 pages)
7 June 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 9
(4 pages)
7 June 2018Change of details for Mr Christopher Charles Springate as a person with significant control on 1 January 2018 (2 pages)
7 June 2018Notification of Phillip Healey as a person with significant control on 1 January 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
12 February 2018Appointment of Mr Christopher Charles Springate as a secretary on 1 January 2018 (2 pages)
12 February 2018Termination of appointment of Phillip Healey as a secretary on 31 December 2017 (1 page)
12 February 2018Termination of appointment of Alison Alleyne as a director on 31 December 2017 (1 page)
12 February 2018Appointment of Mr Carlos Alleyne as a director on 1 January 2018 (2 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 8
(9 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 8
(9 pages)
6 August 2015Director's details changed for Mrs Alison Alleyne on 5 August 2015 (2 pages)
6 August 2015Director's details changed for Mrs Alison Alleyne on 5 August 2015 (2 pages)
6 August 2015Director's details changed for Mrs Alison Alleyne on 5 August 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8
(9 pages)
22 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8
(9 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 8
(9 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 8
(9 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 March 2013Statement of capital following an allotment of shares on 15 December 2012
  • GBP 8
(5 pages)
20 March 2013Statement of capital following an allotment of shares on 15 December 2012
  • GBP 8
(5 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
9 January 2013Director's details changed for Mrs Alison Alleyne on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mrs Alison Alleyne on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mrs Alison Alleyne on 9 January 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 December 2009Director's details changed for Alison Alleyne on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Alison Alleyne on 1 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr Phillip Healey on 1 December 2009 (1 page)
22 December 2009Director's details changed for Mr Phillip Healey on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Phillip Healey on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Phillip Healey on 1 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr Phillip Healey on 1 December 2009 (1 page)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (8 pages)
22 December 2009Director's details changed for Alison Alleyne on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Christopher Charles Springate on 1 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr Phillip Healey on 1 December 2009 (1 page)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (8 pages)
22 December 2009Director's details changed for Mr Christopher Charles Springate on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Christopher Charles Springate on 1 December 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 January 2009Return made up to 13/12/08; full list of members (10 pages)
31 January 2009Return made up to 13/12/08; full list of members (10 pages)
16 January 2009Ad 01/12/08\gbp si 1@1=1\gbp ic 6/7\ (1 page)
16 January 2009Ad 01/12/08\gbp si 1@1=1\gbp ic 6/7\ (1 page)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 May 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
29 May 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
29 May 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
29 May 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
19 May 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
19 May 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
14 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
14 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Return made up to 13/12/07; full list of members (3 pages)
10 January 2008Return made up to 13/12/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 January 2007Ad 01/01/06--------- £ si 2@1 (2 pages)
27 January 2007Ad 01/01/06--------- £ si 2@1 (2 pages)
22 January 2007Return made up to 13/12/06; full list of members (3 pages)
22 January 2007Return made up to 13/12/06; full list of members (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006New secretary appointed;new director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Registered office changed on 24/01/06 from: 14-18 city road cardiff CF24 3DL (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed;new director appointed (2 pages)
24 January 2006Registered office changed on 24/01/06 from: 14-18 city road cardiff CF24 3DL (1 page)
24 January 2006New director appointed (2 pages)
13 December 2005Incorporation (12 pages)
13 December 2005Incorporation (12 pages)