About

Registered Number: 01613004
Date of Incorporation: 11/02/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: Dalton Airfield, Eldmire Lane,Dalton,, Near Thirsk, North Yorkshire, YO7 3JN

 

Steel Beams & Columns Ltd was registered on 11 February 1982 and has its registered office in Near Thirsk in North Yorkshire, it's status in the Companies House registry is set to "Active". There is one director listed for the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELDERS, Malcolm John 25 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 12 September 2019
AP01 - Appointment of director 10 January 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 14 December 2012
RESOLUTIONS - N/A 20 June 2012
SH01 - Return of Allotment of shares 20 June 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 29 March 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
AR01 - Annual Return 14 December 2010
MG01 - Particulars of a mortgage or charge 03 December 2010
SH01 - Return of Allotment of shares 02 November 2010
AP01 - Appointment of director 21 September 2010
MEM/ARTS - N/A 07 September 2010
RESOLUTIONS - N/A 16 July 2010
CC04 - Statement of companies objects 06 July 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
363a - Annual Return 13 December 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 20 December 2006
353 - Register of members 20 December 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 16 May 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 08 December 2002
225 - Change of Accounting Reference Date 08 December 2002
395 - Particulars of a mortgage or charge 07 December 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
RESOLUTIONS - N/A 24 September 2002
123 - Notice of increase in nominal capital 24 September 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
CERTNM - Change of name certificate 09 April 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 23 October 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 21 December 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 15 September 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 09 December 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 11 December 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 07 December 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 01 December 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 06 December 1993
363s - Annual Return 11 December 1992
AA - Annual Accounts 24 November 1992
363a - Annual Return 30 March 1992
AA - Annual Accounts 24 March 1992
AA - Annual Accounts 17 February 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
AA - Annual Accounts 25 January 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 29 April 1987
363 - Annual Return 29 April 1987
NEWINC - New incorporation documents 11 February 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 December 2010 Outstanding

N/A

Debenture 30 November 2010 Outstanding

N/A

Debenture 06 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.