About

Registered Number: 04044587
Date of Incorporation: 01/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: The Old School House, Jacobs Wells Road, Bristol, BS8 1DJ,

 

Steel Monkey Engineering Ltd was registered on 01 August 2000 with its registered office in Bristol. The current directors of this company are listed as French, Annie Marie, French, Christopher David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Christopher David 01 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Annie Marie 01 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
PSC02 - N/A 11 August 2020
PSC07 - N/A 05 August 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 20 May 2019
AD01 - Change of registered office address 19 February 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 05 August 2015
CH03 - Change of particulars for secretary 05 August 2015
AA - Annual Accounts 25 March 2015
MR01 - N/A 05 November 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 29 March 2010
395 - Particulars of a mortgage or charge 15 September 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 19 March 2009
363s - Annual Return 08 September 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
NEWINC - New incorporation documents 01 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2014 Outstanding

N/A

Debenture 11 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.