UKBizDB.co.uk

STEELS ARE US LTD

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

This company is commonly known as Steels Are Us Ltd. The company was founded 9 years ago and was given the registration number 09215790. The firm's registered office is in HORNCHURCH. You can find them at Spectrum House, 2b Suttons Lane, Hornchurch, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:STEELS ARE US LTD
Company Number:09215790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom, RM12 6RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director07 February 2023Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director06 April 2016Active
1, Engayne Gardens, Upminster, England, RM14 1UY

Corporate Secretary22 September 2015Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director12 September 2014Active

People with Significant Control

Mr Georgie Barry Cane
Notified on:12 June 2023
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:10 Ravenscourt Drive, Hornchurch, England, RM12 6HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Georgie Barry Cane
Notified on:06 April 2016
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Miss Joanne Leigh Gardner
Notified on:06 April 2016
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
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
2023-12-01Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-03Gazette

Gazette filings brought up to date.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Persons with significant control

Change to a person with significant control.

Download
2019-10-24Address

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

Download
2019-10-23Officers

Termination secretary company with name termination date.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.