UKBizDB.co.uk

STEELDECK RENTALS LTD

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

This company is commonly known as Steeldeck Rentals Ltd. The company was founded 28 years ago and was given the registration number 03159877. The firm's registered office is in LONDON. You can find them at Brentmead House, Brittania Road, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:STEELDECK RENTALS LTD
Company Number:03159877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1996
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, Brittania Road, London, N12 9RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brentmead House, Brittania Road, London, N12 9RU

Secretary22 June 2023Active
Brentmead House, Britannia Road, London, N12 9RU

Director18 August 2010Active
Brentmead House, Brittania Road, London, N12 9RU

Director18 March 2014Active
Brentmead House, Brittania Road, London, N12 9RU

Director22 June 2023Active
Brentmead House, Brittania Road, London, N12 9RU

Director22 June 2023Active
121 Knoll Crescent, Northwood, HA6 1HX

Secretary21 November 2000Active
122 Highlever Road, London, W10 6PJ

Secretary27 February 1996Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary15 February 1996Active
2, Brentmead House, Britannia Road, London, United Kingdom, N12 9RU

Corporate Secretary16 May 2003Active
Brentmead House, Brittania Road, London, N12 9RU

Director24 February 2014Active
122 Highlever Road, London, W10 6PJ

Director27 February 1996Active
Flat 1, 16 Percy Circus, London, United Kingdom, WC1X 9EE

Director16 February 2005Active
37 Belwood Road, London, SE15 3DF

Director21 November 2000Active
37 Bellwood Road, London, SE15 3DE

Director27 February 1996Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Director15 February 1996Active
Brentmead House, Britannia Road, London, England, N12 9RU

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

Corporate Director25 February 2014Active
Brentmead House, Britannia Road, London, England, N12 9RU

Corporate Director24 February 2014Active

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
2024-02-22Officers

Change person director company with change date.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Officers

Appoint person secretary company with name date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Change person director company with change date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Officers

Appoint corporate director company with name date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.