UKBizDB.co.uk

STEEL CITY RENOVATIONS LIMITED

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

This company is commonly known as Steel City Renovations Limited. The company was founded 6 years ago and was given the registration number 11237508. The firm's registered office is in SHEFFIELD. You can find them at 111 Glenwood Crescent, Chapeltown, Sheffield, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STEEL CITY RENOVATIONS LIMITED
Company Number:11237508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:111 Glenwood Crescent, Chapeltown, Sheffield, England, S35 1YU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Stanley Road, Chapeltown, Sheffield, United Kingdom, S35 2XS

Director20 September 2018Active
22 Martin Crescent, Sheffield, United Kingdom, S5 9GN

Director21 December 2020Active
111 Glenwood Crescent, Chapeltown, Sheffield, England, S35 1YU

Director06 March 2018Active
22 Martin Crescent, Sheffield, United Kingdom, S5 9GN

Director20 September 2018Active

People with Significant Control

Mr Richard Mark Worth
Notified on:23 December 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:22 Martin Crescent, Sheffield, United Kingdom, S5 9GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Stephen Shepherd
Notified on:01 October 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:85 Stanley Road, Chapeltown, Sheffield, United Kingdom, S35 2XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Housley
Notified on:06 March 2018
Status:Active
Date of birth:February 1980
Nationality:English
Country of residence:England
Address:111 Glenwood Crescent, Chapeltown, Sheffield, England, S35 1YU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-11-20Officers

Termination director company.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-12-23Address

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

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Accounts

Accounts with accounts type dormant.

Download
2019-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-03-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.