UKBizDB.co.uk

STEELITE INTERNATIONAL HOLDINGS LIMITED

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

This company is commonly known as Steelite International Holdings Limited. The company was founded 18 years ago and was given the registration number 05643848. The firm's registered office is in STOKE-ON-TRENT. You can find them at Steelite International Limited Orme Street, Burslem, Stoke-on-trent, . This company's SIC code is 23490 - Manufacture of other ceramic products n.e.c..

Company Information

Name:STEELITE INTERNATIONAL HOLDINGS LIMITED
Company Number:05643848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 23490 - Manufacture of other ceramic products n.e.c.

Office Address & Contact

Registered Address:Steelite International Limited Orme Street, Burslem, Stoke-on-trent, England, ST6 3RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steelite International Limited, Orme Street, Burslem, Stoke-On-Trent, England, ST6 3RB

Secretary16 February 2018Active
Orme Street, Burslem, Stoke-On-Trent, United Kingdom, ST6 3RB

Director28 June 2016Active
Steelite International Limited, Orme Street, Burslem, Stoke-On-Trent, England, ST6 3RB

Director20 December 2019Active
Orme Street, Burslem, Stoke-On-Trent, Staffordshire, ST6 3RB

Director06 January 2006Active
Orme Street, Burslem, Stoke-On-Trent, Staffordshire, ST6 3RB

Secretary02 December 2005Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary14 June 2016Active
Orme Street, Burslem, Stoke-On-Trent, Staffordshire, ST6 3RB

Director01 June 2006Active
Orme Street, Burslem, Stoke-On-Trent, United Kingdom, ST6 3RB

Director28 June 2016Active
Orme Street, Burslem, Stoke-On-Trent, Staffordshire, ST6 3RB

Director06 January 2006Active
Pegasus House, 37-43, Sackville Street, London, England, W1S 3DL

Director01 March 2011Active
Orme Street, Burslem, Stoke-On-Trent, Staffordshire, ST6 3RB

Director02 December 2005Active
Orme Street, Burslem, Stoke-On-Trent, Staffordshire, ST6 3RB

Director06 January 2006Active
C/O Pnc Riverarch Capital, 620 Liberty Avenue, 22nd Floor, Pittsburgh, United States, 15222

Director14 June 2016Active
5, Broadacre Gardens, 236 Grange Road Dorridge, Solihull, England, B93 8QB

Director01 March 2011Active
C/O Pnc Riverarch Capital, 620 Liberty Avenue, 22nd Floor, Pittsburgh, United States, 15222

Director14 June 2016Active

People with Significant Control

St Athena Acquisition Company Limited
Notified on:14 June 2016
Status:Active
Country of residence:United Kingdom
Address:The Broadgate Tower, Third Floor, London, United Kingdom, EC2A 2RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Graham Oakes
Notified on:08 June 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Orme Street, Stoke-On-Trent, United Kingdom, ST6 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Edwin Poole
Notified on:08 June 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Orme Street, Stoke-On-Trent, United Kingdom, ST6 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-17Dissolution

Dissolution application strike off company.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-12-22Capital

Legacy.

Download
2020-12-22Capital

Capital statement capital company with date currency figure.

Download
2020-12-22Insolvency

Legacy.

Download
2020-12-22Resolution

Resolution.

Download
2020-12-15Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Mortgage

Mortgage satisfy charge full.

Download
2020-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-02-27Officers

Appoint person secretary company with name date.

Download
2018-02-14Address

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

Download
2018-02-09Officers

Termination secretary company with name termination date.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-02-07Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.