About

Registered Number: 01899145
Date of Incorporation: 25/03/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Steelite International Limited Orme Street, Burslem, Stoke-On-Trent, ST6 3RB,

 

Founded in 1985, Steelite International Exports Ltd has its registered office in Stoke-On-Trent, it has a status of "Active". The current directors of the organisation are listed as Ray, Philip, Radford, Geoffrey. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RADFORD, Geoffrey N/A 06 September 1993 1
Secretary Name Appointed Resigned Total Appointments
RAY, Philip 16 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
MR01 - N/A 27 March 2020
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
AP01 - Appointment of director 23 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 26 June 2018
TM01 - Termination of appointment of director 04 April 2018
AP03 - Appointment of secretary 27 February 2018
AD01 - Change of registered office address 14 February 2018
TM02 - Termination of appointment of secretary 09 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 22 June 2017
CH01 - Change of particulars for director 13 December 2016
RESOLUTIONS - N/A 11 July 2016
AR01 - Annual Return 01 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
MR04 - N/A 30 June 2016
AP01 - Appointment of director 29 June 2016
AD01 - Change of registered office address 29 June 2016
AP01 - Appointment of director 29 June 2016
AP04 - Appointment of corporate secretary 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
TM02 - Termination of appointment of secretary 29 June 2016
AP01 - Appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
MR01 - N/A 24 June 2016
AA - Annual Accounts 09 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 15 July 2014
MR01 - N/A 07 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 10 July 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 12 June 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 27 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
RESOLUTIONS - N/A 07 August 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 17 July 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 20 July 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 20 July 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
AUD - Auditor's letter of resignation 23 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 27 July 2004
395 - Particulars of a mortgage or charge 18 October 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 30 July 2003
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 22 July 2002
AUD - Auditor's letter of resignation 27 June 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 24 July 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 30 July 1997
363s - Annual Return 23 July 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 25 July 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 26 July 1994
AA - Annual Accounts 18 July 1994
288 - N/A 29 September 1993
288 - N/A 17 September 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 07 July 1993
AA - Annual Accounts 06 August 1992
363s - Annual Return 06 August 1992
288 - N/A 17 October 1991
AA - Annual Accounts 01 August 1991
363b - Annual Return 01 August 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
AA - Annual Accounts 21 July 1989
363 - Annual Return 14 June 1989
363 - Annual Return 11 October 1988
AA - Annual Accounts 08 August 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
AA - Annual Accounts 02 October 1986
MEM/ARTS - N/A 01 November 1985
CERTNM - Change of name certificate 15 October 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2020 Outstanding

N/A

A registered charge 14 June 2016 Outstanding

N/A

A registered charge 23 December 2013 Fully Satisfied

N/A

Debenture 03 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.