About

Registered Number: 06305037
Date of Incorporation: 06/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, BN11 1TF,

 

Having been setup in 2007, Capital Steel Structures Ltd are based in West Sussex, it's status in the Companies House registry is set to "Active". Capital Steel Structures Ltd has 3 directors listed as Ross, Sharon Marie-louise, Ross, Tony, Young, Nigel in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Tony 06 July 2007 - 1
YOUNG, Nigel 06 July 2007 17 April 2012 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Sharon Marie-Louise 06 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 09 July 2019
PSC04 - N/A 09 July 2019
AD01 - Change of registered office address 07 May 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 August 2017
RP04CS01 - N/A 04 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 27 July 2016
CH03 - Change of particulars for secretary 27 July 2016
CH01 - Change of particulars for director 27 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 31 July 2015
AD01 - Change of registered office address 29 April 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 08 August 2013
CH03 - Change of particulars for secretary 08 August 2013
CH01 - Change of particulars for director 08 August 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
AA - Annual Accounts 07 November 2012
TM01 - Termination of appointment of director 23 July 2012
AR01 - Annual Return 22 July 2012
TM01 - Termination of appointment of director 22 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 14 August 2009
395 - Particulars of a mortgage or charge 16 June 2009
AA - Annual Accounts 29 January 2009
225 - Change of Accounting Reference Date 29 January 2009
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
NEWINC - New incorporation documents 06 July 2007

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 31 January 2013 Outstanding

N/A

Debenture 09 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.