About

Registered Number: 04209539
Date of Incorporation: 02/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 1 Victoria Road, Stockton Heath, Warrington, WA4 2AL

 

Based in Warrington, Steels Solicitors Ltd was established in 2001, it has a status of "Active". The current directors of the business are listed as Culleton, John Derek, Davenport, Catriona Anne, Hannah, David Stuart, Ness, Phillip, Lawton, Stuart Thomas 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
CULLETON, John Derek 28 February 2014 - 1
DAVENPORT, Catriona Anne 11 April 2014 - 1
HANNAH, David Stuart 04 May 2001 - 1
NESS, Phillip 28 February 2014 - 1
LAWTON, Stuart Thomas 04 May 2001 03 March 2014 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 25 February 2015
AA01 - Change of accounting reference date 24 February 2015
MR01 - N/A 18 July 2014
AR01 - Annual Return 30 May 2014
AP01 - Appointment of director 29 April 2014
SH01 - Return of Allotment of shares 27 March 2014
SH08 - Notice of name or other designation of class of shares 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 23 June 2008
353 - Register of members 23 June 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 20 January 2003
363a - Annual Return 12 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2002
RESOLUTIONS - N/A 24 May 2001
RESOLUTIONS - N/A 24 May 2001
RESOLUTIONS - N/A 24 May 2001
RESOLUTIONS - N/A 24 May 2001
RESOLUTIONS - N/A 24 May 2001
225 - Change of Accounting Reference Date 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
353a - Register of members in non-legible form 24 May 2001
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 24 May 2001
NEWINC - New incorporation documents 02 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.