This company is commonly known as The Steel Protection Consultancy Limited. The company was founded 29 years ago and was given the registration number 02955425. The firm's registered office is in NORTHAMPTON. You can find them at 3 Tunnel Hill Mews, Blisworth, Northampton, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | THE STEEL PROTECTION CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 02955425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Tunnel Hill Mews, Blisworth, Northampton, NN7 3DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ironstone House, 4 Ironstone Way, Brixworth, Northampton, England, NN6 9UD | Secretary | 31 August 2019 | Active |
6 Blinco Lane, George Green, Slough, SL3 6RQ | Director | 01 July 2006 | Active |
6 Atherstone Court, Two Mile Ash, Milton Keynes, MK8 8AE | Secretary | 01 October 1996 | Active |
25, Monarch Way, Leighton Buzzard, England, LU7 1FW | Secretary | 16 February 2001 | Active |
18 Milton Court, Spring Grove, Gravesend, DA12 1ND | Secretary | 03 August 1994 | Active |
Rosedale Cottage, High Street, Eggington, LU7 9PD | Director | 03 August 1994 | Active |
6 Atherstone Court, Two Mile Ash, Milton Keynes, MK8 8AE | Director | 01 October 1996 | Active |
Oakdene, 6 Bramble Mead, Balcombe, Haywards Heath, Uk, RH17 6HU | Director | 03 August 1994 | Active |
Three Elms Maudlyn Park, Bramber, Steyning, BN44 3PS | Director | 08 August 1994 | Active |
Moody Tottrup International, PO BOX 2621 Areem Towers Electra Str, Abu Dhabi, FOREIGN | Director | 08 August 1994 | Active |
Mr David Humphrey Deacon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | British |
Address | : | 3, Tunnel Hill Mews, Northampton, NN7 3DA |
Nature of control | : |
|
Mr William Humphrey Deacon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ironstone House, 4 Ironstone Way, Northampton, England, NN6 9UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Officers | Appoint person secretary company with name date. | Download |
2020-02-07 | Officers | Termination secretary company with name termination date. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Officers | Termination director company with name termination date. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.