UKBizDB.co.uk

STEELCOTE SOLUTIONS LIMITED

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

This company is commonly known as Steelcote Solutions Limited. The company was founded 11 years ago and was given the registration number 08356046. The firm's registered office is in FAILSWORTH. You can find them at 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:STEELCOTE SOLUTIONS LIMITED
Company Number:08356046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2013
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, M35 9BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Upholland Road, Billinge, Wigan, Uk, WN5 7EG

Director14 May 2013Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director10 January 2013Active

People with Significant Control

Mr David Vincent Dean
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:3rd, Floor, Failsworth, M35 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-01Dissolution

Dissolution application strike off company.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Accounts

Change account reference date company previous extended.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-01-22Accounts

Accounts amended with accounts type total exemption small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Accounts

Accounts with accounts type total exemption small.

Download
2014-10-01Accounts

Change account reference date company previous extended.

Download
2014-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-29Capital

Capital allotment shares.

Download
2013-06-24Change of name

Certificate change of name company.

Download
2013-06-05Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.