About

Registered Number: 04547353
Date of Incorporation: 27/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Norham House, Mountenoy Road, Rotherham, South Yorkshire, S60 2AJ

 

Founded in 2002, Steel Services Co Ltd have registered office in Rotherham. We don't currently know the number of employees at the business. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Robert 27 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Sharon Dawn 27 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 17 April 2018
MR01 - N/A 18 December 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 20 August 2014
AD01 - Change of registered office address 19 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 03 September 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 29 September 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 19 September 2008
363s - Annual Return 16 November 2007
RESOLUTIONS - N/A 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 25 October 2003
225 - Change of Accounting Reference Date 05 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.