Warning: file_put_contents(c/6197875496c39be1b12940a0e93341e7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Steel Appeal Workshop Limited, FY4 2JF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STEEL APPEAL WORKSHOP LIMITED

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

This company is commonly known as Steel Appeal Workshop Limited. The company was founded 23 years ago and was given the registration number 04037080. The firm's registered office is in BLACKPOOL. You can find them at 116-118 Highfield Road, , Blackpool, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:STEEL APPEAL WORKSHOP LIMITED
Company Number:04037080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:116-118 Highfield Road, Blackpool, FY4 2JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116-118, Highfield Road, Blackpool, FY4 2JF

Secretary30 June 2017Active
23 Longridge Avenue, Blackpool, FY4 3QN

Director29 November 2002Active
23, Longridge Avenue, Blackpool, FY4 3QN

Director01 March 2008Active
116-118, Highfield Road, Blackpool, England, FY4 2JF

Director29 April 2013Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary19 July 2000Active
23 Longridge Avenue, Blackpool, FY4 3QN

Secretary02 December 2002Active
274 Highfield Road, Blackpool, FY4 3JU

Secretary15 August 2000Active
23 Longridge Avenue, Blackpool, FY4 3QN

Director15 August 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director19 July 2000Active

People with Significant Control

Mr Daniel Anthony Brown
Notified on:29 September 2023
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:23, Longridge Avenue, Blackpool, England, FY4 3QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Christopher Brown
Notified on:29 September 2023
Status:Active
Date of birth:February 1985
Nationality:British
Address:116-118, Highfield Road, Blackpool, FY4 2JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:116-118, Highfield Road, Blackpool, FY4 2JF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Officers

Appoint person secretary company with name date.

Download
2017-07-03Officers

Termination secretary company with name termination date.

Download
2017-07-03Capital

Capital allotment shares.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.