About

Registered Number: 04112563
Date of Incorporation: 22/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 27b Orgreave Drive, Sheffield, South Yorkshire, S13 9NR,

 

Established in 2000, Steel Line Ltd has its registered office in South Yorkshire, it's status at Companies House is "Active". The current directors of the organisation are listed as Sheppard, Robert Duncan, De Roeck, Edmond Maxwell. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE ROECK, Edmond Maxwell 05 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SHEPPARD, Robert Duncan 17 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 16 August 2019
SH06 - Notice of cancellation of shares 01 July 2019
SH03 - Return of purchase of own shares 01 July 2019
SH03 - Return of purchase of own shares 23 January 2019
SH06 - Notice of cancellation of shares 15 January 2019
RESOLUTIONS - N/A 21 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 21 December 2018
CS01 - N/A 22 November 2018
AAMD - Amended Accounts 24 September 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 22 November 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 11 August 2017
MR04 - N/A 24 April 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 03 October 2016
AD01 - Change of registered office address 13 June 2016
AD01 - Change of registered office address 07 June 2016
SH06 - Notice of cancellation of shares 20 May 2016
SH03 - Return of purchase of own shares 20 May 2016
MR01 - N/A 29 April 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 25 November 2013
AUD - Auditor's letter of resignation 20 November 2013
CH03 - Change of particulars for secretary 16 October 2013
CH01 - Change of particulars for director 15 October 2013
CH03 - Change of particulars for secretary 15 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 28 November 2001
225 - Change of Accounting Reference Date 13 September 2001
287 - Change in situation or address of Registered Office 22 August 2001
RESOLUTIONS - N/A 14 March 2001
RESOLUTIONS - N/A 14 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2001
123 - Notice of increase in nominal capital 14 March 2001
CERTNM - Change of name certificate 12 March 2001
395 - Particulars of a mortgage or charge 02 February 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
NEWINC - New incorporation documents 22 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2016 Outstanding

N/A

Debenture 29 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.