About

Registered Number: 03068824
Date of Incorporation: 15/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Bodmin Road, Walsgrave, Coventry, West Midlands, CV2 5DB

 

Steel Construction Ltd was registered on 15 June 1995 with its registered office in Coventry in West Midlands, it has a status of "Active". We don't currently know the number of employees at the business. This company has 8 directors listed as Mcgranaghan, Andrew, Bartlett, Charles Murray, Downes, Gary, Gandy, Christopher William, Holden, Justin, Richardson, Howard, Byrne, Louise, Mcgranaghan, Anne-marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Charles Murray 31 May 2020 - 1
DOWNES, Gary 31 May 2020 - 1
GANDY, Christopher William 31 May 2020 - 1
HOLDEN, Justin 31 May 2020 - 1
RICHARDSON, Howard 31 May 2020 - 1
BYRNE, Louise 01 April 1996 14 March 2016 1
MCGRANAGHAN, Anne-Marie 17 July 1995 14 March 2016 1
Secretary Name Appointed Resigned Total Appointments
MCGRANAGHAN, Andrew 14 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
CH01 - Change of particulars for director 05 June 2020
AP01 - Appointment of director 04 June 2020
AP01 - Appointment of director 04 June 2020
AP01 - Appointment of director 04 June 2020
AP01 - Appointment of director 04 June 2020
AP01 - Appointment of director 04 June 2020
RESOLUTIONS - N/A 07 May 2020
MA - Memorandum and Articles 07 May 2020
PSC02 - N/A 06 May 2020
PSC07 - N/A 06 May 2020
PSC07 - N/A 06 May 2020
AA - Annual Accounts 30 March 2020
MR04 - N/A 31 October 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 27 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
AP03 - Appointment of secretary 26 July 2016
TM01 - Termination of appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
MR01 - N/A 07 April 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 14 July 2015
RESOLUTIONS - N/A 02 July 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 07 April 2015
AD01 - Change of registered office address 30 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AA - Annual Accounts 09 March 2010
395 - Particulars of a mortgage or charge 10 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 24 October 2008
287 - Change in situation or address of Registered Office 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 24 November 2006
287 - Change in situation or address of Registered Office 15 June 2006
363a - Annual Return 15 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
AA - Annual Accounts 26 January 2006
287 - Change in situation or address of Registered Office 28 December 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 21 July 1998
287 - Change in situation or address of Registered Office 10 February 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 29 July 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 12 July 1996
CERTNM - Change of name certificate 01 August 1995
287 - Change in situation or address of Registered Office 26 July 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
NEWINC - New incorporation documents 15 June 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2016 Fully Satisfied

N/A

Debenture 01 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.