About

Registered Number: 03733636
Date of Incorporation: 16/03/1999 (26 years and 1 month ago)
Company Status: Liquidation
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Steels Engineering Services Ltd was founded on 16 March 1999, it has a status of "Liquidation". This company has 2 directors listed as Comer, Simon Philip, Kelly, Christopher John. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COMER, Simon Philip 02 July 2018 - 1
KELLY, Christopher John 02 May 2014 01 July 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 September 2019
RESOLUTIONS - N/A 17 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 September 2019
LIQ02 - N/A 17 September 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 21 March 2019
MR01 - N/A 29 January 2019
MR01 - N/A 29 January 2019
CH01 - Change of particulars for director 23 January 2019
TM01 - Termination of appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
CH01 - Change of particulars for director 24 August 2018
TM02 - Termination of appointment of secretary 09 July 2018
AP03 - Appointment of secretary 09 July 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 27 March 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 08 February 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 24 March 2017
AD01 - Change of registered office address 05 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 30 March 2016
MR01 - N/A 02 January 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 19 March 2015
RESOLUTIONS - N/A 12 January 2015
AA - Annual Accounts 01 July 2014
TM01 - Termination of appointment of director 18 June 2014
AUD - Auditor's letter of resignation 17 June 2014
AP01 - Appointment of director 13 June 2014
AP01 - Appointment of director 12 June 2014
AP03 - Appointment of secretary 14 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 11 April 2013
TM01 - Termination of appointment of director 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
RESOLUTIONS - N/A 11 March 2013
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 29 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2011
CH01 - Change of particulars for director 20 April 2011
AR01 - Annual Return 13 April 2011
AP01 - Appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
AUD - Auditor's letter of resignation 04 April 2011
AA - Annual Accounts 07 March 2011
RESOLUTIONS - N/A 16 February 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
AP01 - Appointment of director 26 October 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 05 March 2010
TM01 - Termination of appointment of director 09 October 2009
RESOLUTIONS - N/A 04 April 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 04 February 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
363s - Annual Return 18 April 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
AA - Annual Accounts 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
287 - Change in situation or address of Registered Office 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
AUD - Auditor's letter of resignation 13 February 2007
395 - Particulars of a mortgage or charge 08 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 30 May 2006
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
AA - Annual Accounts 23 May 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 14 June 2000
395 - Particulars of a mortgage or charge 18 May 2000
225 - Change of Accounting Reference Date 05 April 2000
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
287 - Change in situation or address of Registered Office 07 April 1999
CERTNM - Change of name certificate 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
NEWINC - New incorporation documents 16 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2019 Outstanding

N/A

A registered charge 24 January 2019 Outstanding

N/A

A registered charge 24 December 2015 Outstanding

N/A

Debenture 21 January 2011 Outstanding

N/A

Debenture 31 January 2007 Fully Satisfied

N/A

Debenture 10 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.