About

Registered Number: 05016798
Date of Incorporation: 15/01/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH

 

Steel Framed Buildings & Cladding Systems Ltd was founded on 15 January 2004 and are based in Tunbridge Wells in Kent, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLS, Andrew John Lawrence 02 March 2004 - 1
TUSON, Ian Charles 15 January 2004 19 February 2010 1
Secretary Name Appointed Resigned Total Appointments
TUSON, Deborah Jane 15 January 2004 02 February 2004 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 23 June 2020
CS01 - N/A 24 January 2020
AA01 - Change of accounting reference date 13 September 2019
CH03 - Change of particulars for secretary 31 January 2019
CH01 - Change of particulars for director 31 January 2019
CH01 - Change of particulars for director 30 January 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 23 February 2017
RESOLUTIONS - N/A 12 August 2016
CONNOT - N/A 12 August 2016
RESOLUTIONS - N/A 19 July 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 25 September 2015
TM01 - Termination of appointment of director 19 February 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 24 January 2012
AP01 - Appointment of director 18 January 2012
AA - Annual Accounts 11 August 2011
RP04 - N/A 04 August 2011
TM01 - Termination of appointment of director 28 July 2011
CH03 - Change of particulars for secretary 27 July 2011
CH01 - Change of particulars for director 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
AR01 - Annual Return 19 January 2011
AD01 - Change of registered office address 02 December 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 03 October 2005
287 - Change in situation or address of Registered Office 18 April 2005
363s - Annual Return 07 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
225 - Change of Accounting Reference Date 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
RESOLUTIONS - N/A 23 January 2004
RESOLUTIONS - N/A 23 January 2004
RESOLUTIONS - N/A 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.