About

Registered Number: 02370407
Date of Incorporation: 10/04/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 4 Whitehall Court, Westminster, London, SW1A 2ES

 

Established in 1989, Steel Construction Certification Scheme Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the business. Steel Construction Certification Scheme Ltd has 16 directors listed as Harrison, Deborah Louise, Ballard, David Edward, Rich, Marion Constance, Barrett, Richard Braithwaite, Bingham, David Frederick, Bone, Alexander Anthony Henry, Collins, Allan Frederick, Fareham, Stephen George Thomas, Fisher, William Robert, Goldberg, Thomas Guy, Hoppe, Benjamin Finley, Hoppe, Ian David, Locke, Joseph, Mc Cormack, Terence Donal, Samworth, Peter Robert, Sanderson, John Hope.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Richard Braithwaite 14 July 2005 13 July 2011 1
BINGHAM, David Frederick 17 August 1993 09 July 1998 1
BONE, Alexander Anthony Henry N/A 01 December 1994 1
COLLINS, Allan Frederick N/A 11 July 1996 1
FAREHAM, Stephen George Thomas 09 July 1998 14 July 2005 1
FISHER, William Robert 13 July 2000 23 January 2001 1
GOLDBERG, Thomas Guy 12 July 2001 19 June 2007 1
HOPPE, Benjamin Finley 14 July 1994 13 July 2000 1
HOPPE, Ian David 13 July 2011 09 May 2013 1
LOCKE, Joseph N/A 05 May 1993 1
MC CORMACK, Terence Donal 10 July 2003 01 July 2009 1
SAMWORTH, Peter Robert 11 July 1996 10 July 2003 1
SANDERSON, John Hope 19 June 2007 26 June 2014 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Deborah Louise 04 September 2019 - 1
BALLARD, David Edward N/A 31 July 1994 1
RICH, Marion Constance 01 August 1994 04 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 06 July 2020
CH01 - Change of particulars for director 01 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 17 September 2019
AP03 - Appointment of secretary 04 September 2019
TM02 - Termination of appointment of secretary 04 September 2019
CS01 - N/A 31 July 2019
CH01 - Change of particulars for director 30 July 2019
PSC07 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
PSC07 - N/A 16 January 2019
PSC07 - N/A 16 January 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 10 July 2018
PSC07 - N/A 03 July 2018
CS01 - N/A 31 August 2017
PSC01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 11 July 2017
AP01 - Appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
CH01 - Change of particulars for director 19 May 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 05 July 2016
RESOLUTIONS - N/A 29 October 2015
RESOLUTIONS - N/A 29 October 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 26 June 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 08 July 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AP01 - Appointment of director 28 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 28 May 2013
TM01 - Termination of appointment of director 10 May 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 21 May 2012
CH01 - Change of particulars for director 04 November 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 05 August 2011
AP01 - Appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 02 September 2010
363a - Annual Return 19 August 2009
288a - Notice of appointment of directors or secretaries 02 August 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 15 September 2008
363s - Annual Return 15 August 2008
363s - Annual Return 18 August 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 06 August 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
AA - Annual Accounts 18 July 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 17 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
CERTNM - Change of name certificate 16 May 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 25 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
RESOLUTIONS - N/A 04 November 1999
RESOLUTIONS - N/A 04 November 1999
RESOLUTIONS - N/A 04 November 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 07 August 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
AA - Annual Accounts 08 June 1998
RESOLUTIONS - N/A 07 November 1997
RESOLUTIONS - N/A 07 November 1997
RESOLUTIONS - N/A 07 November 1997
MEM/ARTS - N/A 07 November 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 14 August 1997
288 - N/A 10 September 1996
363s - Annual Return 09 September 1996
288 - N/A 30 August 1996
AA - Annual Accounts 05 August 1996
RESOLUTIONS - N/A 10 January 1996
MEM/ARTS - N/A 10 January 1996
363s - Annual Return 22 August 1995
AA - Annual Accounts 22 August 1995
288 - N/A 09 January 1995
288 - N/A 20 December 1994
AA - Annual Accounts 02 August 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
363s - Annual Return 01 August 1994
288 - N/A 24 August 1993
363s - Annual Return 02 August 1993
AA - Annual Accounts 22 July 1993
288 - N/A 19 May 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 16 June 1992
363b - Annual Return 22 August 1991
AA - Annual Accounts 25 July 1991
288 - N/A 12 September 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 08 August 1990
395 - Particulars of a mortgage or charge 23 May 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 18 April 1990
288 - N/A 14 November 1989
287 - Change in situation or address of Registered Office 16 August 1989
NEWINC - New incorporation documents 10 April 1989

Mortgages & Charges

Description Date Status Charge by
Deed of consent & charge 15 May 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.