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.
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 |
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 |