UKBizDB.co.uk

STEELFAST LIMITED

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

This company is commonly known as Steelfast Limited. The company was founded 33 years ago and was given the registration number 02594157. The firm's registered office is in ALCESTER. You can find them at Unit 19 Bidavon Industrial Estate, Bidford-on-avon, Alcester, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:STEELFAST LIMITED
Company Number:02594157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1991
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Unit 19 Bidavon Industrial Estate, Bidford-on-avon, Alcester, England, B50 4JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Cedar Close, Salford Priors, Evesham, England, WR11 8AL

Secretary28 March 1991Active
31 Barrow Close, Redditch, B98 0NL

Secretary28 March 1991Active
12, Cedar Close, Salford Priors, Evesham, England, WR11 8AL

Director28 March 1991Active
31 Barrow Close, Redditch, B98 0NL

Director28 March 1991Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary21 March 1991Active
52 New Town, Uckfield, TN22 5DE

Director21 March 1991Active

People with Significant Control

Mrs Karen Linda Knight
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:12, Cedar Close, Evesham, England, WR11 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pamela Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:31, Barrow Close, Redditch, England, B98 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven David Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:31, Barrow Close, Redditch, England, B98 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Barry Knight
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:12, Cedar Close, Evesham, United Kingdom, WR11 8AL
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-07Dissolution

Dissolution application strike off company.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Change account reference date company current extended.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person secretary company with change date.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Address

Change registered office address company with date old address new address.

Download
2019-04-02Address

Change registered office address company with date old address new address.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Mortgage

Mortgage satisfy charge full.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.