About

Registered Number: 06470332
Date of Incorporation: 11/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 4th Floor 86-90 Paul Street, London, EC2A 4NE

 

Founded in 2008, Steel Processing Equipment Ltd are based in London, it's status is listed as "Active". Kemeter, Christoph, Oesterreicher, Markus, Kemeter, Christoph, Kemeter, Christoph, Pamminger, Johannes are listed as the directors of Steel Processing Equipment Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OESTERREICHER, Markus 23 November 2016 - 1
KEMETER, Christoph 11 January 2008 30 June 2014 1
PAMMINGER, Johannes 30 June 2014 14 March 2017 1
Secretary Name Appointed Resigned Total Appointments
KEMETER, Christoph 07 March 2018 - 1
KEMETER, Christoph 14 March 2013 14 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 26 March 2018
AP03 - Appointment of secretary 07 March 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 15 March 2017
TM01 - Termination of appointment of director 14 March 2017
AP01 - Appointment of director 24 November 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 07 February 2015
TM01 - Termination of appointment of director 22 August 2014
AP01 - Appointment of director 22 August 2014
TM02 - Termination of appointment of secretary 14 March 2014
AD01 - Change of registered office address 14 March 2014
AA - Annual Accounts 08 March 2014
AR01 - Annual Return 13 February 2014
CH04 - Change of particulars for corporate secretary 13 February 2014
AA - Annual Accounts 26 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
AP04 - Appointment of corporate secretary 18 March 2013
AP03 - Appointment of secretary 14 March 2013
AR01 - Annual Return 01 March 2013
TM02 - Termination of appointment of secretary 01 March 2013
CH04 - Change of particulars for corporate secretary 26 February 2013
CH04 - Change of particulars for corporate secretary 26 February 2013
CH04 - Change of particulars for corporate secretary 18 February 2013
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 17 November 2011
AD01 - Change of registered office address 22 August 2011
TM02 - Termination of appointment of secretary 22 August 2011
AP04 - Appointment of corporate secretary 22 August 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH04 - Change of particulars for corporate secretary 27 January 2010
AA - Annual Accounts 21 October 2009
287 - Change in situation or address of Registered Office 03 March 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
363a - Annual Return 22 January 2009
225 - Change of Accounting Reference Date 18 November 2008
NEWINC - New incorporation documents 11 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.