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.
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 |
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 |
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 |