About

Registered Number: 04711524
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 61a Main Street, Addingham, Ilkley, LS29 0PD,

 

Established in 2003, Steel's Luxury Coaches Ltd has its registered office in Ilkley. We don't know the number of employees at this company. The company has 3 directors listed as Steel, Jane Marie, Steel, Matthew John, Steel, Timothy Franklin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEEL, Jane Marie 07 March 2012 - 1
STEEL, Matthew John 01 January 2013 - 1
STEEL, Timothy Franklin 26 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 27 December 2017
AD01 - Change of registered office address 02 August 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 16 April 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 05 April 2012
MEM/ARTS - N/A 16 March 2012
RESOLUTIONS - N/A 08 March 2012
CC04 - Statement of companies objects 08 March 2012
AP01 - Appointment of director 07 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 16 April 2004
395 - Particulars of a mortgage or charge 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.