UKBizDB.co.uk

STEETLEY ENGINEERING LIMITED

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

This company is commonly known as Steetley Engineering Limited. The company was founded 129 years ago and was given the registration number 00042790. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STEETLEY ENGINEERING LIMITED
Company Number:00042790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 December 1894
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Secretary-Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director15 March 2016Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Director01 February 2010Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director12 August 2013Active
8 Ullswater Road, Barnes, London, SW13 9PJ

Director-Active
6 Parris Croft, Dorking, RH4 2NA

Director31 March 1999Active
Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ

Director01 September 2011Active
24 Harwood Park, Redhill, RH1 5EJ

Director30 June 1998Active
4 Church Close, Rushton, Kettering, NN14 1SB

Director31 March 1999Active
Company Secretariat Department, Granite House, Granite Way Syston, Leicester, LE7 1PL

Director07 June 2010Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director01 January 2012Active
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ

Director13 April 2007Active
5 Falconhurst, The Crescent, Surbiton, KT6 4BP

Director31 March 1999Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, LE7 1PL

Director16 August 2010Active
Regent House, Dorking, United Kingdom, RH4 1TH

Director06 April 2003Active
50 Plough Lane, Purley, CR8 3QE

Director30 June 1998Active
65 Somerset Road, Meadvale, Redhill, RH1 6ND

Director31 January 1994Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director15 June 2009Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director04 April 2014Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director05 January 2011Active
Redland House, Station Approach, Dorking, RH4 1TH

Director30 April 1998Active
Acorns, Lawnswood, Stourbridge, DY7 5QL

Director-Active

People with Significant Control

Tarmac Aggregates Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Portland House, Bickenhill Lane, Birmingham, United Kingdom, B37 7BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2021-03-17Gazette

Gazette dissolved liquidation.

Download
2020-12-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-03Resolution

Resolution.

Download
2020-01-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-04Capital

Legacy.

Download
2019-12-04Capital

Capital statement capital company with date currency figure.

Download
2019-12-04Insolvency

Legacy.

Download
2019-12-04Resolution

Resolution.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Officers

Change person director company with change date.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type dormant.

Download
2016-06-02Officers

Change person director company with change date.

Download
2016-04-14Officers

Termination director company with name termination date.

Download
2016-04-08Officers

Appoint person director company with name date.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Officers

Change corporate director company with change date.

Download
2015-09-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.