About

Registered Number: 05056966
Date of Incorporation: 26/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Bankside Industrial Estate, Valletta Street, Hull, East Yorkshire, HU9 5NP,

 

Having been setup in 2004, Scs Structural Steel Ltd has its registered office in Hull, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Richard Ian 26 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Eloise 10 January 2020 - 1
COOKE, Richard Ian 01 October 2009 10 January 2020 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AP03 - Appointment of secretary 21 January 2020
TM02 - Termination of appointment of secretary 21 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 14 March 2019
PSC04 - N/A 22 January 2019
PSC04 - N/A 22 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 17 December 2015
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 17 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 23 March 2010
TM02 - Termination of appointment of secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AP03 - Appointment of secretary 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 26 March 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 27 January 2009
RESOLUTIONS - N/A 03 December 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 03 October 2007
288b - Notice of resignation of directors or secretaries 05 August 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 25 January 2007
288a - Notice of appointment of directors or secretaries 08 August 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2004
225 - Change of Accounting Reference Date 26 August 2004
287 - Change in situation or address of Registered Office 02 June 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.