About

Registered Number: 03408253
Date of Incorporation: 24/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 3 Stadium Court, Plantation Road, Bromborough, Wirral, CH62 3QG

 

Steelmark Engineering Ltd was registered on 24 July 1997 and are based in Bromborough in Wirral. The current directors of Steelmark Engineering Ltd are listed as Thompson, Lynn Marie, Thompson, Peter John at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Lynn Marie 24 July 1997 - 1
THOMPSON, Peter John 24 July 1997 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AD01 - Change of registered office address 14 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 26 April 2012
DISS40 - Notice of striking-off action discontinued 29 November 2011
AR01 - Annual Return 28 November 2011
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 23 July 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 15 October 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 03 September 1998
288b - Notice of resignation of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
287 - Change in situation or address of Registered Office 31 July 1997
NEWINC - New incorporation documents 24 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.