UKBizDB.co.uk

STEELDECK INDUSTRIES LTD

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

This company is commonly known as Steeldeck Industries Ltd. The company was founded 29 years ago and was given the registration number 03036771. The firm's registered office is in LONDON. You can find them at Brentmead House, Britannia Road, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:STEELDECK INDUSTRIES LTD
Company Number:03036771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Brentmead House, Britannia Road, London, N12 9RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, Canary View, 23 Dowells Street, London, United Kingdom, SE10 9DY

Secretary23 May 1995Active
Brentmead House, Britannia Road, London, N12 9RU

Director18 March 2014Active
121 Knoll Crescent, Northwood, HA6 1HX

Secretary21 November 2000Active
Brentmead House, Britannia Road, London, United Kingdom, N12 9RU

Corporate Secretary16 May 2003Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary22 March 1995Active
122 Highlever Road, London, W10 6PJ

Director23 May 1995Active
Flat 1, 16 Percy Circus, London, WC1X 9EE

Director23 May 1995Active
Brentmead House, Britannia Road, London, England, N12 9RU

Corporate Director25 March 2019Active
Brentmead House, Britannia Road, London, England, N12 9RU

Corporate Director24 February 2014Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director22 March 1995Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director22 March 1995Active

People with Significant Control

Mr Philip Sidney Lee Parsons
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:Brentmead House, London, N12 9RU
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Gazette

Gazette filings brought up to date.

Download
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Gazette

Gazette filings brought up to date.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Capital

Capital allotment shares.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Capital

Capital allotment shares.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Capital

Capital allotment shares.

Download
2019-03-25Officers

Appoint corporate director company with name date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.