UKBizDB.co.uk

SPECIAL STEEL SECTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Special Steel Sections Limited. The company was founded 23 years ago and was given the registration number 04067861. The firm's registered office is in THIRSK. You can find them at Vulcan House, York Road, Thirsk, . This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:SPECIAL STEEL SECTIONS LIMITED
Company Number:04067861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:Vulcan House, York Road, Thirsk, England, YO7 3BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vulcan House, York Road, Thirsk, England, YO7 3BT

Secretary25 August 2021Active
Vulcan House, York Road, Thirsk, England, YO7 3BT

Director21 June 2006Active
Vulcan House, York Road, Thirsk, England, YO7 3BT

Director08 April 2022Active
Legg Brothers Ind. Est., Spring Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JT

Director01 November 2010Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Secretary08 September 2000Active
Regis, 7 Greenleighs, Dudley, DY3 3RZ

Secretary08 September 2000Active
The Cobblers, Main Street, Burton Leonard, Harrogate, United Kingdom, HG3 3RW

Secretary21 June 2006Active
Regis, 7 Greenleighs, Dudley, DY3 3RZ

Director08 September 2000Active
The Rock, Shifnal Road, Bridgnorth, WV15 5NF

Director08 September 2000Active
16 Alms Hill Crescent, Sheffield, S11 9QZ

Director03 July 2006Active
The Cobblers, Main Street, Burton Leonard, Harrogate, United Kingdom, HG3 3RW

Director21 June 2006Active
Fairlawn Firbank Lane, St Johns, Woking, GU21 1QS

Director21 June 2006Active
Hambleton Steelworks, York Road, Thirsk, England, YO7 3BT

Director01 April 2013Active

People with Significant Control

Mr Laurence John Mcdougall
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Vulcan House, York Road, Thirsk, England, YO7 3BT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Officers

Appoint person secretary company with name date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Officers

Change person director company with change date.

Download
2018-11-02Capital

Capital return purchase own shares.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-07-18Address

Change registered office address company with date old address new address.

Download
2018-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-27Mortgage

Mortgage satisfy charge full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-08Accounts

Accounts with accounts type small.

Download
2017-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.