UKBizDB.co.uk

STEEL MOTORS LTD

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

This company is commonly known as Steel Motors Ltd. The company was founded 8 years ago and was given the registration number 09755795. The firm's registered office is in NEWPORT. You can find them at Regency Buildings North Road, Newbridge, Newport, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:STEEL MOTORS LTD
Company Number:09755795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 September 2015
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Regency Buildings North Road, Newbridge, Newport, United Kingdom, NP11 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waun-Y-Coed, Newbridge, Newport, United Kingdom, NP11 3NR

Director20 September 2016Active
Regency Buildings, North Road, Newbridge, Newport, United Kingdom, NP11 4AB

Director01 September 2015Active
Regency Buildings, North Road, Newbridge, Newport, Wales, NP11 4AB

Director16 September 2015Active
Regency Buildings, North Road, Newbridge, Newport, United Kingdom, NP11 4AB

Director01 September 2015Active

People with Significant Control

Ms Lindsay Elizabeth Jones
Notified on:16 February 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Waun-Y-Coed, Newbridge, Newport, United Kingdom, NP11 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Damian Barclay Gill
Notified on:30 August 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Regency Buildings, North Road, Newport, United Kingdom, NP11 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ross Hewlett
Notified on:30 August 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Regency Buildings, North Road, Newport, United Kingdom, NP11 4AB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Officers

Change person director company with change date.

Download
2017-07-19Accounts

Accounts amended with accounts type total exemption small.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Capital

Capital allotment shares.

Download
2016-09-20Officers

Appoint person director company with name date.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2015-09-16Officers

Appoint person director company with name date.

Download
2015-09-16Officers

Termination director company with name termination date.

Download
2015-09-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.