Based in Wolverhampton, Steel Express Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". Nicholls, Mark Christopher, Nicholls, Sarah, Horden, Kenneth Edward are listed as directors of the organisation. We don't currently know the number of employees at Steel Express Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLLS, Mark Christopher | 05 March 2001 | - | 1 |
NICHOLLS, Sarah | 15 May 2009 | - | 1 |
HORDEN, Kenneth Edward | 05 March 2001 | 15 May 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 24 April 2020 | |
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 21 March 2019 | |
MR04 - N/A | 02 November 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 27 April 2018 | |
AA - Annual Accounts | 12 April 2017 | |
CS01 - N/A | 17 March 2017 | |
AD01 - Change of registered office address | 13 April 2016 | |
AR01 - Annual Return | 26 March 2016 | |
AA - Annual Accounts | 26 March 2016 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 19 October 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 18 March 2013 | |
AD01 - Change of registered office address | 17 October 2012 | |
AR01 - Annual Return | 28 March 2012 | |
MG01 - Particulars of a mortgage or charge | 23 February 2012 | |
AA - Annual Accounts | 14 October 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AA - Annual Accounts | 28 April 2010 | |
AR01 - Annual Return | 08 April 2010 | |
CH03 - Change of particulars for secretary | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
AA - Annual Accounts | 27 May 2009 | |
288a - Notice of appointment of directors or secretaries | 27 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
363a - Annual Return | 28 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2008 | |
363a - Annual Return | 02 September 2008 | |
AA - Annual Accounts | 07 January 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 03 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2007 | |
AA - Annual Accounts | 24 April 2006 | |
287 - Change in situation or address of Registered Office | 24 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2006 | |
363a - Annual Return | 21 March 2006 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 22 February 2005 | |
363s - Annual Return | 09 March 2004 | |
AA - Annual Accounts | 06 December 2003 | |
287 - Change in situation or address of Registered Office | 04 May 2003 | |
AA - Annual Accounts | 12 April 2003 | |
287 - Change in situation or address of Registered Office | 12 April 2003 | |
363s - Annual Return | 26 March 2003 | |
363s - Annual Return | 22 March 2002 | |
225 - Change of Accounting Reference Date | 18 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 2001 | |
395 - Particulars of a mortgage or charge | 19 May 2001 | |
288a - Notice of appointment of directors or secretaries | 23 March 2001 | |
288b - Notice of resignation of directors or secretaries | 23 March 2001 | |
288b - Notice of resignation of directors or secretaries | 23 March 2001 | |
288a - Notice of appointment of directors or secretaries | 23 March 2001 | |
NEWINC - New incorporation documents | 05 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 21 February 2012 | Outstanding |
N/A |
Debenture deed | 15 May 2001 | Fully Satisfied |
N/A |