Based in West Yorkshire, Dragon Steel Services Ltd was registered on 30 March 2000, it has a status of "Active". The business has 4 directors listed at Companies House. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROWNEY, Francis Xavier | 01 October 2006 | 23 February 2009 | 1 |
NICHOLAS, Mark | 01 October 2004 | 31 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORTHWAY, Christopher John | 12 May 2017 | - | 1 |
NEWSOME, Christopher Paul | 22 September 2016 | 12 May 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 June 2020 | |
CS01 - N/A | 09 April 2020 | |
MR04 - N/A | 21 January 2020 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 05 July 2017 | |
AP03 - Appointment of secretary | 19 May 2017 | |
TM02 - Termination of appointment of secretary | 19 May 2017 | |
CS01 - N/A | 11 April 2017 | |
AP03 - Appointment of secretary | 22 September 2016 | |
TM02 - Termination of appointment of secretary | 22 September 2016 | |
MR04 - N/A | 11 August 2016 | |
AA - Annual Accounts | 25 June 2016 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 18 June 2013 | |
TM01 - Termination of appointment of director | 24 May 2013 | |
AP01 - Appointment of director | 24 May 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 31 March 2010 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 31 March 2009 | |
288b - Notice of resignation of directors or secretaries | 30 March 2009 | |
288b - Notice of resignation of directors or secretaries | 09 January 2009 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 18 April 2008 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 13 February 2007 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363a - Annual Return | 04 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2006 | |
288a - Notice of appointment of directors or secretaries | 08 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 February 2006 | |
AA - Annual Accounts | 04 July 2005 | |
363s - Annual Return | 21 April 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
AA - Annual Accounts | 19 July 2004 | |
363s - Annual Return | 15 April 2004 | |
AA - Annual Accounts | 03 July 2003 | |
363s - Annual Return | 12 April 2003 | |
395 - Particulars of a mortgage or charge | 24 January 2003 | |
MISC - Miscellaneous document | 09 July 2002 | |
RESOLUTIONS - N/A | 24 May 2002 | |
363s - Annual Return | 08 April 2002 | |
AA - Annual Accounts | 22 January 2002 | |
AA - Annual Accounts | 17 May 2001 | |
363s - Annual Return | 06 April 2001 | |
395 - Particulars of a mortgage or charge | 01 July 2000 | |
CERTNM - Change of name certificate | 28 April 2000 | |
CERTNM - Change of name certificate | 17 April 2000 | |
225 - Change of Accounting Reference Date | 12 April 2000 | |
288a - Notice of appointment of directors or secretaries | 10 April 2000 | |
288a - Notice of appointment of directors or secretaries | 10 April 2000 | |
288a - Notice of appointment of directors or secretaries | 10 April 2000 | |
CERTNM - Change of name certificate | 05 April 2000 | |
287 - Change in situation or address of Registered Office | 05 April 2000 | |
288b - Notice of resignation of directors or secretaries | 05 April 2000 | |
288b - Notice of resignation of directors or secretaries | 05 April 2000 | |
NEWINC - New incorporation documents | 30 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment of insurance policies | 13 January 2003 | Fully Satisfied |
N/A |
Debenture | 30 June 2000 | Fully Satisfied |
N/A |