About

Registered Number: 06862573
Date of Incorporation: 30/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: SOLUTIONS ACCOUNTANCY & BOOKKEEPING LTD, 1 The Mews, Little Brunswick Street, Huddersfield, West Yorkshire, HD1 5JL

 

Steel City Promotions Ltd was founded on 30 March 2009, it has a status of "Active". There are 4 directors listed as Pennefather, Charlotte, Pennefather, Charlotte, Pennefather, Matthew Lloyd, Hcs Secretarial Limited for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNEFATHER, Charlotte 01 April 2014 - 1
PENNEFATHER, Matthew Lloyd 30 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
PENNEFATHER, Charlotte 30 March 2009 - 1
HCS SECRETARIAL LIMITED 30 March 2009 30 March 2009 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 August 2019
CH03 - Change of particulars for secretary 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
PSC04 - N/A 08 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 10 August 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 04 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 17 September 2015
CH03 - Change of particulars for secretary 17 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 23 September 2014
AP01 - Appointment of director 03 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 13 August 2013
AD01 - Change of registered office address 13 February 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 21 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH03 - Change of particulars for secretary 17 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 26 August 2010
AR01 - Annual Return 06 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
287 - Change in situation or address of Registered Office 29 July 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
NEWINC - New incorporation documents 30 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.