This company is commonly known as Steels Direct Limited. The company was founded 7 years ago and was given the registration number 10504239. The firm's registered office is in DUNSTABLE. You can find them at 5 Eleanors Cross, , Dunstable, . This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | STEELS DIRECT LIMITED |
---|---|---|
Company Number | : | 10504239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2016 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Eleanors Cross, Dunstable, England, LU6 1SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
178, Camford Way, Luton, United Kingdom, LU3 3AN | Director | 30 November 2016 | Active |
5, Eleanors Cross, Dunstable, England, LU6 1SU | Director | 21 May 2018 | Active |
8, The Avenue, Dunstable, England, LU6 2AA | Director | 30 November 2016 | Active |
Mr Raymond Sharma | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Eleanors Cross, Dunstable, England, LU6 1SU |
Nature of control | : |
|
Mr Mark Kelly | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Ground Floor, Baird House, Seebeck Place, Milton Keynes, MK5 8FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-07-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-26 | Resolution | Resolution. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Officers | Withdrawal of the directors residential address register information from the public register. | Download |
2019-08-12 | Officers | Directors register information on withdrawal from the public register. | Download |
2019-08-12 | Officers | Withdrawal of the directors register information from the public register. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Officers | Termination director company with name termination date. | Download |
2017-06-20 | Address | Change registered office address company with date old address new address. | Download |
2016-11-30 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.