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..
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 | : |
|
Registered Address | : | Brentmead House, Brittania Road, London, N12 9RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brentmead House, Brittania Road, London, N12 9RU | Secretary | 22 June 2023 | Active |
Brentmead House, Britannia Road, London, N12 9RU | Director | 18 August 2010 | Active |
Brentmead House, Brittania Road, London, N12 9RU | Director | 18 March 2014 | Active |
Brentmead House, Brittania Road, London, N12 9RU | Director | 22 June 2023 | Active |
Brentmead House, Brittania Road, London, N12 9RU | Director | 22 June 2023 | Active |
121 Knoll Crescent, Northwood, HA6 1HX | Secretary | 21 November 2000 | Active |
122 Highlever Road, London, W10 6PJ | Secretary | 27 February 1996 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 15 February 1996 | Active |
2, Brentmead House, Britannia Road, London, United Kingdom, N12 9RU | Corporate Secretary | 16 May 2003 | Active |
Brentmead House, Brittania Road, London, N12 9RU | Director | 24 February 2014 | Active |
122 Highlever Road, London, W10 6PJ | Director | 27 February 1996 | Active |
Flat 1, 16 Percy Circus, London, United Kingdom, WC1X 9EE | Director | 16 February 2005 | Active |
37 Belwood Road, London, SE15 3DF | Director | 21 November 2000 | Active |
37 Bellwood Road, London, SE15 3DE | Director | 27 February 1996 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Director | 15 February 1996 | Active |
Brentmead House, Britannia Road, London, England, N12 9RU | Corporate Director | 25 March 2019 | Active |
Brentmead House, Britannia Road, London, England, N12 9RU | Corporate Director | 25 February 2014 | Active |
Brentmead House, Britannia Road, London, England, N12 9RU | Corporate Director | 24 February 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Change person director company with change date. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Officers | Appoint person secretary company with name date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Officers | Appoint corporate director company with name date. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.