About

Registered Number: 01511741
Date of Incorporation: 11/08/1980 (43 years and 8 months ago)
Company Status: Active
Registered Address: The Don Press, New Street, Sheffield, South Yorkshire, S1 2DN,

 

Having been setup in 1980, Steel City Marketing Ltd are based in South Yorkshire. We don't know the number of employees at this business. The current directors of the organisation are Biggin, James Richard, Biggin, Eileen Patricia, Biggin, Peter Elmhurst, Mollart, Lorraine Sarah. This business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGIN, James Richard 20 August 2004 - 1
BIGGIN, Eileen Patricia N/A 29 May 2012 1
BIGGIN, Peter Elmhurst N/A 29 May 2012 1
MOLLART, Lorraine Sarah 20 August 2004 24 August 2012 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 15 June 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 19 July 2019
AAMD - Amended Accounts 08 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 07 July 2016
AD01 - Change of registered office address 24 March 2016
AR01 - Annual Return 01 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2015
CH01 - Change of particulars for director 30 June 2015
AA - Annual Accounts 30 June 2015
AA - Annual Accounts 19 October 2014
AR01 - Annual Return 04 July 2014
AD04 - Change of location of company records to the registered office 04 July 2014
SH01 - Return of Allotment of shares 27 March 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 09 May 2013
TM01 - Termination of appointment of director 28 August 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 05 July 2012
TM01 - Termination of appointment of director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
TM02 - Termination of appointment of secretary 27 June 2012
SH03 - Return of purchase of own shares 30 April 2012
RESOLUTIONS - N/A 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
SH06 - Notice of cancellation of shares 12 April 2012
AR01 - Annual Return 24 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2011
CH01 - Change of particulars for director 24 August 2011
CH01 - Change of particulars for director 24 August 2011
CH01 - Change of particulars for director 24 August 2011
CH01 - Change of particulars for director 24 August 2011
AA - Annual Accounts 08 August 2011
MISC - Miscellaneous document 26 May 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 18 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 10 September 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 26 July 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 28 January 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 10 July 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 10 July 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 25 July 1998
363s - Annual Return 01 August 1997
AA - Annual Accounts 05 July 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 08 August 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 14 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 August 1994
363s - Annual Return 18 July 1994
363s - Annual Return 30 July 1993
AA - Annual Accounts 13 July 1993
363s - Annual Return 27 July 1992
AA - Annual Accounts 23 July 1992
AA - Annual Accounts 25 July 1991
363a - Annual Return 23 July 1991
AA - Annual Accounts 12 July 1990
363 - Annual Return 12 July 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
395 - Particulars of a mortgage or charge 08 May 1989
363 - Annual Return 12 July 1988
AA - Annual Accounts 01 July 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
AA - Annual Accounts 12 July 1986
363 - Annual Return 12 July 1986
MEM/ARTS - N/A 23 January 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 April 1989 Outstanding

N/A

Debenture 18 September 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.