About

Registered Number: 02319502
Date of Incorporation: 18/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: 36 Cambridge Road, Hastings, East Sussex, TN34 1DU

 

Having been setup in 1988, Steelco (UK) Ltd has its registered office in East Sussex, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There is one director listed as Fowle, Nigel for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLE, Nigel N/A - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 08 May 2018
MR01 - N/A 28 February 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 19 January 2015
RESOLUTIONS - N/A 30 April 2014
SH08 - Notice of name or other designation of class of shares 30 April 2014
AR01 - Annual Return 29 April 2014
AA01 - Change of accounting reference date 10 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 29 April 2009
225 - Change of Accounting Reference Date 10 November 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2007
RESOLUTIONS - N/A 30 October 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 09 June 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 07 June 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 24 July 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 30 April 2002
287 - Change in situation or address of Registered Office 03 October 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 10 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 04 December 1997
RESOLUTIONS - N/A 18 November 1997
RESOLUTIONS - N/A 18 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 10 July 1996
395 - Particulars of a mortgage or charge 11 October 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 21 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1995
363s - Annual Return 21 June 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 26 April 1993
AA - Annual Accounts 16 March 1993
395 - Particulars of a mortgage or charge 20 November 1992
363s - Annual Return 16 July 1992
AA - Annual Accounts 24 March 1992
363a - Annual Return 29 April 1991
AA - Annual Accounts 12 February 1991
363 - Annual Return 14 August 1990
AUD - Auditor's letter of resignation 18 January 1990
287 - Change in situation or address of Registered Office 04 January 1990
RESOLUTIONS - N/A 30 May 1989
PUC 2 - N/A 30 May 1989
123 - Notice of increase in nominal capital 30 May 1989
287 - Change in situation or address of Registered Office 20 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1989
288 - N/A 13 December 1988
NEWINC - New incorporation documents 18 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2018 Outstanding

N/A

Mortgage debenture 04 October 1995 Fully Satisfied

N/A

Third party charge 02 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.