About

Registered Number: 04008545
Date of Incorporation: 06/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Hangar 5 New Road, Hixon, Stafford, ST18 0PJ

 

Steel Service Centre Ltd was founded on 06 June 2000 and has its registered office in Stafford, it has a status of "Active". We don't know the number of employees at the company. The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Andrew Leslie 12 October 2012 23 August 2019 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 28 May 2020
SH06 - Notice of cancellation of shares 21 October 2019
SH03 - Return of purchase of own shares 04 October 2019
TM01 - Termination of appointment of director 02 September 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 25 May 2018
CH01 - Change of particulars for director 13 March 2018
MR01 - N/A 19 February 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 19 May 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 16 April 2013
AP01 - Appointment of director 12 October 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 11 June 2008
363a - Annual Return 04 June 2007
169 - Return by a company purchasing its own shares 25 April 2007
RESOLUTIONS - N/A 16 April 2007
RESOLUTIONS - N/A 16 April 2007
395 - Particulars of a mortgage or charge 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 15 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
AA - Annual Accounts 16 January 2006
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 18 April 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
225 - Change of Accounting Reference Date 12 July 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
NEWINC - New incorporation documents 06 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2018 Outstanding

N/A

Debenture 27 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.