UKBizDB.co.uk

STEEL CORE DESIGNS LIMITED

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

This company is commonly known as Steel Core Designs Limited. The company was founded 14 years ago and was given the registration number 07213923. The firm's registered office is in AYLESFORD. You can find them at 51 The Stream, Ditton, Aylesford, Kent. This company's SIC code is 25400 - Manufacture of weapons and ammunition.

Company Information

Name:STEEL CORE DESIGNS LIMITED
Company Number:07213923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2010
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25400 - Manufacture of weapons and ammunition

Office Address & Contact

Registered Address:51 The Stream, Ditton, Aylesford, Kent, United Kingdom, ME20 6AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 The Stream, Ditton, Aylesford, United Kingdom, ME20 6AG

Secretary01 October 2015Active
51 The Stream, Ditton, Aylesford, United Kingdom, ME20 6AG

Director06 April 2010Active
51 The Stream, Ditton, Aylesford, United Kingdom, ME20 6AG

Director01 June 2015Active
51 The Stream, Ditton, Aylesford, United Kingdom, ME20 6AG

Director01 June 2015Active
51 The Stream, Ditton, Aylesford, ME20 6AG

Director31 March 2017Active

People with Significant Control

The Burke Family Trust
Notified on:30 March 2020
Status:Active
Country of residence:Australia
Address:65/3 Holdfast Promenade, Glenelg, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ausburke Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Akara Blfg, 24 De Castro Street, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Harper
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:51 The Stream, Ditton, Aylesford, United Kingdom, ME20 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Cherry
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:51 The Stream, Ditton, Aylesford, United Kingdom, ME20 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2022-11-16Gazette

Gazette filings brought up to date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-08-02Gazette

Gazette filings brought up to date.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Accounts

Change account reference date company previous extended.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Gazette

Gazette filings brought up to date.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.