UKBizDB.co.uk

STEEL MANAGEMENT SERVICES

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

This company is commonly known as Steel Management Services. The company was founded 93 years ago and was given the registration number 00257653. The firm's registered office is in AIRPORT CHRISTCHURCH. You can find them at 4 Brackley Close, Bournemouth International, Airport Christchurch, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STEEL MANAGEMENT SERVICES
Company Number:00257653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1931
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Brackley Close, Bournemouth International, Airport Christchurch, Dorset, BH23 6SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Brackley Close, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6SE

Secretary08 March 2016Active
4, Brackley Close, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6SE

Director-Active
4, Brackley Close, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6SE

Director-Active
4, Brackley Close, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6SE

Director-Active
Apartment 1, Somerset House, 8 Greenhill, Weymouth, United Kingdom, DT4 7SG

Secretary-Active
Apartment 1, Somerset House, 8 Greenhill, Weymouth, United Kingdom, DT4 7SG

Director-Active
Apartment 1, Somerset House, 8 Greenhill, Weymouth, United Kingdom, DT4 7SG

Director-Active

People with Significant Control

Mrs Caroline Jane Wakeford
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:4, Brackley Close, Christchurch, United Kingdom, BH23 6SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suzanne Mary Compton
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:4, Brackley Close, Christchurch, United Kingdom, BH23 6SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Anne Steel
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:4, Brackley Close, Christchurch, United Kingdom, BH23 6SE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-13Officers

Change person secretary company with change date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-28Officers

Change person secretary company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.