About

Registered Number: 02294309
Date of Incorporation: 08/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Unit 29 Jubilee Trade Centre, Jubilee Road, Letchworth, Herts, SG6 1SP

 

Having been setup in 1988, Letchworth Steel Ltd are based in Herts, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRELL, Christopher 17 September 2007 - 1
CURRELL, Rebecca 19 August 2016 - 1
ELDRIDGE, Denise 19 August 2016 - 1
ELDRIDGE, Steven John N/A - 1
POLLOCK, David Joseph N/A 15 May 1993 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 13 September 2016
AP01 - Appointment of director 19 August 2016
AP01 - Appointment of director 19 August 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 08 October 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 05 November 2012
AA - Annual Accounts 24 January 2012
TM01 - Termination of appointment of director 04 November 2011
AR01 - Annual Return 14 September 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 09 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 28 September 2007
287 - Change in situation or address of Registered Office 26 September 2007
353 - Register of members 26 September 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 28 September 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 06 October 2004
CERTNM - Change of name certificate 29 March 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 20 September 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 11 September 2001
RESOLUTIONS - N/A 04 June 2001
RESOLUTIONS - N/A 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2001
123 - Notice of increase in nominal capital 04 June 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 11 January 2000
288c - Notice of change of directors or secretaries or in their particulars 16 September 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 11 September 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 07 October 1997
395 - Particulars of a mortgage or charge 10 July 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 15 September 1996
363s - Annual Return 30 August 1995
AA - Annual Accounts 29 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 07 September 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 20 September 1993
288 - N/A 07 June 1993
AA - Annual Accounts 21 February 1993
395 - Particulars of a mortgage or charge 22 December 1992
363s - Annual Return 18 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 April 1992
AA - Annual Accounts 22 April 1992
363b - Annual Return 11 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1991
287 - Change in situation or address of Registered Office 02 January 1991
288 - N/A 02 January 1991
CERTNM - Change of name certificate 29 January 1990
288 - N/A 11 July 1989
287 - Change in situation or address of Registered Office 11 July 1989
RESOLUTIONS - N/A 04 July 1989
MEM/ARTS - N/A 04 July 1989
NEWINC - New incorporation documents 08 September 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 1997 Outstanding

N/A

Fixed and floating charge 16 December 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.