About

Registered Number: 02041592
Date of Incorporation: 29/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: 'The Woodlands', Main Road, Theddlethorpe, Lincolnshire, LN12 1NQ

 

Rick Howell Structural Steelwork Ltd was registered on 29 July 1986, it's status at Companies House is "Active". The current directors of this company are listed as Howell, Darren Michael, Howell, Susan Patricia. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Susan Patricia N/A 09 June 2001 1
Secretary Name Appointed Resigned Total Appointments
HOWELL, Darren Michael 16 August 2006 04 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
AA - Annual Accounts 22 June 2016
AP01 - Appointment of director 02 June 2016
TM01 - Termination of appointment of director 01 June 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 27 April 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 19 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 24 April 2012
AD04 - Change of location of company records to the registered office 24 April 2012
AA - Annual Accounts 29 June 2011
CH01 - Change of particulars for director 18 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 14 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288a - Notice of appointment of directors or secretaries 06 September 2007
AA - Annual Accounts 29 July 2007
395 - Particulars of a mortgage or charge 25 July 2007
363a - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
AA - Annual Accounts 25 August 2006
363a - Annual Return 25 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 13 June 2005
225 - Change of Accounting Reference Date 12 October 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 18 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 29 April 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 27 April 2000
363s - Annual Return 27 April 2000
363s - Annual Return 02 June 1999
AA - Annual Accounts 17 May 1999
AA - Annual Accounts 28 April 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 30 April 1997
363s - Annual Return 28 May 1996
AA - Annual Accounts 12 May 1996
RESOLUTIONS - N/A 18 September 1995
AA - Annual Accounts 18 September 1995
363s - Annual Return 21 April 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 08 September 1993
363a - Annual Return 02 July 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 30 April 1992
AA - Annual Accounts 10 September 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 03 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 24 April 1989
AA - Annual Accounts 17 January 1989
AA - Annual Accounts 18 April 1988
363 - Annual Return 14 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1986
288 - N/A 30 July 1986
CERTINC - N/A 29 July 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.