About

Registered Number: 02524167
Date of Incorporation: 20/07/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 1a Chiltern House Leys Road, Brockmoor Brierley Hill, West Midlands, DY5 3UP

 

Summerhill Steels Ltd was setup in 1990. We do not know the number of employees at this company. This business has 5 directors listed as Male, Michelle Louise, Male, Sharon Louise, Turberfield, David, Carter, Paul, Male, Philip Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALE, Michelle Louise 06 October 2010 - 1
MALE, Sharon Louise 28 July 2008 - 1
CARTER, Paul N/A 06 October 2010 1
MALE, Philip Charles N/A 08 February 2010 1
Secretary Name Appointed Resigned Total Appointments
TURBERFIELD, David N/A 09 July 2001 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 22 July 2017
AA - Annual Accounts 25 March 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 12 March 2016
AR01 - Annual Return 09 August 2015
CH03 - Change of particulars for secretary 09 August 2015
CH01 - Change of particulars for director 09 August 2015
CH01 - Change of particulars for director 09 August 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 15 March 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 23 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 20 June 2011
AA01 - Change of accounting reference date 18 March 2011
TM01 - Termination of appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
AR01 - Annual Return 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
TM01 - Termination of appointment of director 25 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 01 April 2009
288a - Notice of appointment of directors or secretaries 21 August 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 28 July 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 08 May 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 16 July 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 24 September 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 22 June 1995
363s - Annual Return 12 August 1994
395 - Particulars of a mortgage or charge 03 June 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 11 May 1993
363s - Annual Return 14 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1992
AA - Annual Accounts 24 April 1992
363b - Annual Return 24 April 1992
363(287) - N/A 24 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 July 1991
395 - Particulars of a mortgage or charge 13 September 1990
RESOLUTIONS - N/A 05 September 1990
287 - Change in situation or address of Registered Office 05 September 1990
123 - Notice of increase in nominal capital 05 September 1990
288 - N/A 05 September 1990
NEWINC - New incorporation documents 20 July 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 May 1994 Outstanding

N/A

Debenture 06 September 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.