About

Registered Number: 00727571
Date of Incorporation: 21/06/1962 (61 years and 9 months ago)
Company Status: Active
Registered Address: Pen Y Waen Llanfair, Caereinion, Welshpool, Powys, SY21 0BA

 

Steel Fabrications (Burton on Trent) Ltd was established in 1962, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Steel Fabrications (Burton on Trent) Ltd. The business has one director listed as Prescott, Stephen John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESCOTT, Stephen John N/A 24 November 1996 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 04 September 2019
TM02 - Termination of appointment of secretary 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 06 September 2018
PSC07 - N/A 28 August 2018
AA - Annual Accounts 28 March 2018
PSC07 - N/A 17 October 2017
PSC04 - N/A 17 October 2017
PSC04 - N/A 17 October 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 09 December 2013
AD01 - Change of registered office address 12 November 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 01 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 17 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2001
363s - Annual Return 12 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 08 April 1999
395 - Particulars of a mortgage or charge 06 February 1999
287 - Change in situation or address of Registered Office 25 January 1999
363s - Annual Return 14 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1998
AA - Annual Accounts 07 January 1998
288b - Notice of resignation of directors or secretaries 26 September 1997
363s - Annual Return 05 September 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 19 September 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 10 August 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 19 September 1994
AA - Annual Accounts 07 September 1993
363s - Annual Return 07 September 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 05 November 1992
AA - Annual Accounts 23 September 1991
363b - Annual Return 23 September 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 17 January 1991
288 - N/A 08 February 1990
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
363 - Annual Return 25 January 1989
AA - Annual Accounts 25 January 1989
AA - Annual Accounts 20 November 1987
363 - Annual Return 20 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1987
288 - N/A 17 February 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1986
395 - Particulars of a mortgage or charge 25 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 1999 Fully Satisfied

N/A

Single debenture 21 July 1986 Fully Satisfied

N/A

Legal charge 21 July 1986 Fully Satisfied

N/A

Legal charge 21 July 1986 Fully Satisfied

N/A

Legal charge 21 July 1986 Fully Satisfied

N/A

Mortgage debenture 29 November 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.