About

Registered Number: 04172075
Date of Incorporation: 05/03/2001 (23 years ago)
Company Status: Active
Registered Address: Unit 1 Showell Road, Wolverhampton, WV10 9LU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 February 2012 Outstanding

N/A

Debenture deed 15 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.