About

Registered Number: 03872973
Date of Incorporation: 08/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Queensgate Works, Bilston Road, Wolverhampton, West Midlands, WV2 2NJ

 

Based in Wolverhampton, Steelway Fensecure Ltd was setup in 1999, it's status at Companies House is "Active". The business does not have any directors. 101-250 people are employed by this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 10 November 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 08 November 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AUD - Auditor's letter of resignation 12 July 2010
MG01 - Particulars of a mortgage or charge 10 July 2010
TM01 - Termination of appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
TM02 - Termination of appointment of secretary 09 July 2010
AP01 - Appointment of director 08 July 2010
AUD - Auditor's letter of resignation 08 July 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 04 December 2008
AA - Annual Accounts 14 April 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363a - Annual Return 05 December 2007
AUD - Auditor's letter of resignation 20 September 2007
AA - Annual Accounts 10 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2006
363a - Annual Return 23 November 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 15 January 2006
AUD - Auditor's letter of resignation 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
395 - Particulars of a mortgage or charge 09 August 2005
395 - Particulars of a mortgage or charge 05 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 12 November 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 15 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
395 - Particulars of a mortgage or charge 30 September 2003
395 - Particulars of a mortgage or charge 23 August 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 26 September 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 22 November 2000
395 - Particulars of a mortgage or charge 22 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
RESOLUTIONS - N/A 11 July 2000
RESOLUTIONS - N/A 11 July 2000
RESOLUTIONS - N/A 11 July 2000
225 - Change of Accounting Reference Date 11 July 2000
287 - Change in situation or address of Registered Office 11 July 2000
123 - Notice of increase in nominal capital 11 July 2000
395 - Particulars of a mortgage or charge 07 July 2000
395 - Particulars of a mortgage or charge 07 July 2000
CERTNM - Change of name certificate 30 June 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
NEWINC - New incorporation documents 08 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2010 Outstanding

N/A

Debenture 30 June 2010 Fully Satisfied

N/A

Debenture 30 June 2010 Outstanding

N/A

Fixed and floating charge 30 July 2005 Fully Satisfied

N/A

Legal charge 30 July 2005 Fully Satisfied

N/A

Legal charge 23 September 2003 Fully Satisfied

N/A

Debenture 21 August 2003 Fully Satisfied

N/A

Fixed and floating charge 20 July 2000 Fully Satisfied

N/A

Legal mortgage 29 June 2000 Fully Satisfied

N/A

Debenture 29 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.