This company is commonly known as Steelcraft (uk) Ltd. The company was founded 24 years ago and was given the registration number 03819358. The firm's registered office is in ESSEX. You can find them at 615 London Road, Westcliff On Sea, Essex, . This company's SIC code is 43290 - Other construction installation.
Name | : | STEELCRAFT (UK) LTD |
---|---|---|
Company Number | : | 03819358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1999 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 615 London Road, Westcliff On Sea, Essex, SS0 9PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57a, Broadway, Leigh On Sea, England, SS9 1PE | Secretary | 06 June 2008 | Active |
57a, Broadway, Leigh On Sea, England, SS9 1PE | Director | 06 June 2008 | Active |
57a, Broadway, Leigh On Sea, England, SS9 1PE | Director | 03 October 2005 | Active |
45 Ilmington Drive, Burnt Mills, Basildon, SS13 1RD | Secretary | 12 August 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 04 August 1999 | Active |
45 Ilmington Drive, Burnt Mills, Basildon, SS13 1RD | Director | 12 August 1999 | Active |
45 Ilmington Drive, Burnt Mills, Basildon, SS13 1RD | Director | 01 May 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 04 August 1999 | Active |
Steelcraft (Holdings) Ltd | ||
Notified on | : | 17 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 57a, Broadway, Leigh On Sea, England, SS9 1PE |
Nature of control | : |
|
Mrs Paula Hannibal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | 615 London Road, Essex, SS0 9PE |
Nature of control | : |
|
Mr Shaun David Hannibal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Address | : | 615 London Road, Essex, SS0 9PE |
Nature of control | : |
|
Mr Paul Essam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Address | : | 615 London Road, Essex, SS0 9PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
2019-12-05 | Officers | Change person secretary company with change date. | Download |
2019-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.