About

Registered Number: 01344027
Date of Incorporation: 14/12/1977 (46 years and 4 months ago)
Company Status: Active
Registered Address: Dalton Airfield, Eldmire Lane, Dalton Nr Thirsk, North Yorkshire, YO7 3JN

 

Having been setup in 1977, Cleveland Steel & Tubes Ltd are based in Dalton Nr Thirsk, North Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at this company. The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZYWICA, Jan Gerard 15 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 16 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 07 November 2014
CH01 - Change of particulars for director 07 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 17 June 2013
AP01 - Appointment of director 07 June 2013
TM01 - Termination of appointment of director 10 May 2013
AP01 - Appointment of director 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 19 November 2010
MEM/ARTS - N/A 08 September 2010
RESOLUTIONS - N/A 16 July 2010
CC04 - Statement of companies objects 06 July 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
353 - Register of members 14 November 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 29 September 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 11 September 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 18 April 1995
288 - N/A 01 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 06 May 1994
288 - N/A 21 January 1994
363s - Annual Return 30 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 September 1993
AA - Annual Accounts 27 August 1993
AA - Annual Accounts 19 November 1992
363s - Annual Return 19 November 1992
AA - Annual Accounts 27 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1991
363b - Annual Return 28 November 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 31 January 1991
AA - Annual Accounts 31 January 1990
363 - Annual Return 21 November 1989
AA - Annual Accounts 02 December 1988
363 - Annual Return 02 December 1988
AA - Annual Accounts 07 February 1988
363 - Annual Return 02 November 1987
AA - Annual Accounts 07 January 1987
363 - Annual Return 23 October 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 February 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.