Background WavePink WaveYellow Wave

HI-TECH SPECIAL STEELS LIMITED. (01921116)

HI-TECH SPECIAL STEELS LIMITED. (01921116) is an active UK company. incorporated on 11 June 1985. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). HI-TECH SPECIAL STEELS LIMITED. has been registered for 40 years. Current directors include PRIEST, Harry, RAYNER, Alan John.

Company Number
01921116
Status
active
Type
ltd
Incorporated
11 June 1985
Age
40 years
Address
Rotherham Road, Sheffield, S25 3RF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
PRIEST, Harry, RAYNER, Alan John
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HI-TECH SPECIAL STEELS LIMITED.

HI-TECH SPECIAL STEELS LIMITED. is an active company incorporated on 11 June 1985 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). HI-TECH SPECIAL STEELS LIMITED. was registered 40 years ago.(SIC: 25990)

Status

active

Active since 40 years ago

Company No

01921116

LTD Company

Age

40 Years

Incorporated 11 June 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

LEGERQUEST LIMITED
From: 11 June 1985To: 10 September 1985
Contact
Address

Rotherham Road Laughton Common Dinnington Sheffield, S25 3RF,

Timeline

3 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Sept 17
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

JOHNSTON, Tracey Elizabeth

Active
Manor Road, ChesterfieldS43 1NN
Secretary
Appointed 12 May 2009

PRIEST, Harry

Active
Manor Road, ChesterfieldS43 1NW
Born October 1935
Director
Appointed N/A

RAYNER, Alan John

Active
Rotherham Road, SheffieldS25 3RF
Born August 1953
Director
Appointed 18 Sept 2017

FAIRMAN, Colin Joseph

Resigned
27 Orchard Drive, EdenbridgeTN8 5ES
Secretary
Appointed N/A
Resigned 19 Feb 1992

HUSSEY, Shaun

Resigned
47 Hamilton Avenue, PyrfordGU22 8RU
Secretary
Appointed 11 Mar 1993
Resigned 23 Dec 1996

LONGDEN, Felicity Irene

Resigned
2 Long Row Cottages, NewarkNG22 0UX
Secretary
Appointed 23 Dec 1996
Resigned 12 May 2009

RICHARDSON, Peter Robert

Resigned
38 Beaumont Park, ChelmsfordCM3 4DE
Secretary
Appointed 19 Feb 1992
Resigned 11 Mar 1993

BINGHAM, Stephen Carl

Resigned
14 Treherne Road, RotherhamS60 2TD
Born September 1958
Director
Appointed N/A
Resigned 10 Feb 1995

FORD, Christopher Kenneth

Resigned
Beechdene Ashford Road, MaidstoneME14 4NL
Born September 1943
Director
Appointed N/A
Resigned 23 Dec 1996

HUSSEY, Shaun

Resigned
47 Hamilton Avenue, PyrfordGU22 8RU
Born September 1962
Director
Appointed 11 Mar 1993
Resigned 23 Dec 1996

RICHARDSON, Peter Robert

Resigned
38 Beaumont Park, ChelmsfordCM3 4DE
Born July 1937
Director
Appointed N/A
Resigned 11 Mar 1993

WINTERTON, Keith Thomas

Resigned
65 Foley Road, EsherKT10 0LY
Born April 1944
Director
Appointed N/A
Resigned 23 Dec 1996

Persons with significant control

1

Rotherham Road, SheffieldS25 3RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
8 May 2025
RP04PSC02RP04PSC02
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Miscellaneous
30 May 2013
MISCMISC
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
29 May 2009
403aParticulars of Charge Subject to s859A
Legacy
29 May 2009
403aParticulars of Charge Subject to s859A
Legacy
29 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 May 2009
AAAnnual Accounts
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
395Particulars of Mortgage or Charge
Legacy
28 May 2009
395Particulars of Mortgage or Charge
Legacy
11 July 2008
363aAnnual Return
Legacy
11 July 2008
288cChange of Particulars
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Small
30 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Resolution
10 April 2007
RESOLUTIONSResolutions
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
12 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
13 October 1998
363b363b
Legacy
13 October 1998
363(353)363(353)
Legacy
13 October 1998
288cChange of Particulars
Legacy
13 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 March 1998
AAAnnual Accounts
Legacy
26 August 1997
363b363b
Legacy
25 May 1997
287Change of Registered Office
Accounts With Accounts Type Small
25 May 1997
AAAnnual Accounts
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
155(6)a155(6)a
Resolution
2 January 1997
RESOLUTIONSResolutions
Resolution
2 January 1997
RESOLUTIONSResolutions
Legacy
27 December 1996
395Particulars of Mortgage or Charge
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
20 December 1996
403aParticulars of Charge Subject to s859A
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
16 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
23 March 1993
395Particulars of Mortgage or Charge
Legacy
23 March 1993
288288
Legacy
29 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
13 May 1992
287Change of Registered Office
Auditors Resignation Company
13 May 1992
AUDAUD
Legacy
25 February 1992
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
18 July 1991
363x363x
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Legacy
26 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
12 July 1988
288288
Legacy
12 July 1988
288288
Legacy
12 July 1988
288288
Legacy
6 July 1988
363363
Accounts With Accounts Type Full
20 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
14 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
363363
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Miscellaneous
30 August 1985
MISCMISC