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.
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 | : |
|
Registered Address | : | Vulcan House, York Road, Thirsk, England, YO7 3BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vulcan House, York Road, Thirsk, England, YO7 3BT | Secretary | 25 August 2021 | Active |
Vulcan House, York Road, Thirsk, England, YO7 3BT | Director | 21 June 2006 | Active |
Vulcan House, York Road, Thirsk, England, YO7 3BT | Director | 08 April 2022 | Active |
Legg Brothers Ind. Est., Spring Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JT | Director | 01 November 2010 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Secretary | 08 September 2000 | Active |
Regis, 7 Greenleighs, Dudley, DY3 3RZ | Secretary | 08 September 2000 | Active |
The Cobblers, Main Street, Burton Leonard, Harrogate, United Kingdom, HG3 3RW | Secretary | 21 June 2006 | Active |
Regis, 7 Greenleighs, Dudley, DY3 3RZ | Director | 08 September 2000 | Active |
The Rock, Shifnal Road, Bridgnorth, WV15 5NF | Director | 08 September 2000 | Active |
16 Alms Hill Crescent, Sheffield, S11 9QZ | Director | 03 July 2006 | Active |
The Cobblers, Main Street, Burton Leonard, Harrogate, United Kingdom, HG3 3RW | Director | 21 June 2006 | Active |
Fairlawn Firbank Lane, St Johns, Woking, GU21 1QS | Director | 21 June 2006 | Active |
Hambleton Steelworks, York Road, Thirsk, England, YO7 3BT | Director | 01 April 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Officers | Appoint person secretary company with name date. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2018-11-02 | Capital | Capital return purchase own shares. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Address | Change registered office address company with date old address new address. | Download |
2018-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-08 | Accounts | Accounts with accounts type small. | Download |
2017-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.