UKBizDB.co.uk

THE STEEL PROTECTION CONSULTANCY LIMITED

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

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.

Company Information

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:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:3 Tunnel Hill Mews, Blisworth, Northampton, NN7 3DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ironstone House, 4 Ironstone Way, Brixworth, Northampton, England, NN6 9UD

Secretary31 August 2019Active
6 Blinco Lane, George Green, Slough, SL3 6RQ

Director01 July 2006Active
6 Atherstone Court, Two Mile Ash, Milton Keynes, MK8 8AE

Secretary01 October 1996Active
25, Monarch Way, Leighton Buzzard, England, LU7 1FW

Secretary16 February 2001Active
18 Milton Court, Spring Grove, Gravesend, DA12 1ND

Secretary03 August 1994Active
Rosedale Cottage, High Street, Eggington, LU7 9PD

Director03 August 1994Active
6 Atherstone Court, Two Mile Ash, Milton Keynes, MK8 8AE

Director01 October 1996Active
Oakdene, 6 Bramble Mead, Balcombe, Haywards Heath, Uk, RH17 6HU

Director03 August 1994Active
Three Elms Maudlyn Park, Bramber, Steyning, BN44 3PS

Director08 August 1994Active
Moody Tottrup International, PO BOX 2621 Areem Towers Electra Str, Abu Dhabi, FOREIGN

Director08 August 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Address

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

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Address

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

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Officers

Appoint person secretary company with name date.

Download
2020-02-07Officers

Termination secretary company with name termination date.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.