About

Registered Number: 06582155
Date of Incorporation: 01/05/2008 (16 years ago)
Company Status: Active
Registered Address: Vulcan House, York Road, Thirsk, YO7 3BT,

 

Steelstock Services (Midlands) Ltd was established in 2008, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Steelstock Services (Midlands) Ltd. There are 7 directors listed as Bradford, Mark, Mcdougall, Kim Heidi, Mcdougall, Laurence John, Rhodes, Matthew John, Haden, Andrew John, Darnell, Mark John, Haden, Andrew John for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, Mark 01 May 2017 - 1
MCDOUGALL, Kim Heidi 11 February 2019 - 1
MCDOUGALL, Laurence John 01 May 2008 - 1
RHODES, Matthew John 28 January 2019 - 1
DARNELL, Mark John 01 April 2019 18 April 2019 1
HADEN, Andrew John 01 May 2008 17 July 2013 1
Secretary Name Appointed Resigned Total Appointments
HADEN, Andrew John 01 May 2008 17 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 27 August 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 18 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 18 February 2019
CH01 - Change of particulars for director 30 January 2019
AP01 - Appointment of director 28 January 2019
TM01 - Termination of appointment of director 25 January 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 02 October 2018
AD01 - Change of registered office address 25 July 2018
MR04 - N/A 13 March 2018
MR01 - N/A 14 February 2018
CS01 - N/A 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 06 September 2017
MR01 - N/A 14 August 2017
AA01 - Change of accounting reference date 08 August 2017
MR01 - N/A 03 August 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
CERTNM - Change of name certificate 09 April 2015
CERTNM - Change of name certificate 08 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 06 November 2013
TM02 - Termination of appointment of secretary 06 November 2013
AP01 - Appointment of director 21 August 2013
AP01 - Appointment of director 21 August 2013
AP01 - Appointment of director 21 August 2013
AD01 - Change of registered office address 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 05 June 2009
395 - Particulars of a mortgage or charge 02 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 June 2008
MEM/ARTS - N/A 12 June 2008
225 - Change of Accounting Reference Date 10 June 2008
CERTNM - Change of name certificate 05 June 2008
NEWINC - New incorporation documents 01 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2018 Outstanding

N/A

A registered charge 11 August 2017 Outstanding

N/A

A registered charge 02 August 2017 Outstanding

N/A

Fixed & floating charge 23 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.