About

Registered Number: 06089400
Date of Incorporation: 07/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 167 Southborough Lane, Bromley, BR2 8AP,

 

Founded in 2007, Steel Mill (Yorkshire) Ltd has its registered office in Bromley, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 06 March 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 29 November 2019
DISS40 - Notice of striking-off action discontinued 15 June 2019
CS01 - N/A 13 June 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 21 February 2017
AD01 - Change of registered office address 07 December 2016
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 08 March 2015
AD01 - Change of registered office address 08 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 11 April 2012
CH03 - Change of particulars for secretary 11 April 2012
AD01 - Change of registered office address 16 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 05 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
395 - Particulars of a mortgage or charge 26 March 2007
395 - Particulars of a mortgage or charge 21 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
NEWINC - New incorporation documents 07 February 2007

Mortgages & Charges

Description Date Status Charge by
Charge and deed of assignment 08 March 2007 Outstanding

N/A

Charge and deed of assignment 08 March 2007 Outstanding

N/A

Deed of security assignment and charge 08 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.