About

Registered Number: 04565298
Date of Incorporation: 17/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Hodgson House Sunrise Works, Julian Road Wincobank, Sheffield, South Yorkshire, S9 1FZ

 

Swb Steel Services Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The organisation has no directors.

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 March 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 31 March 2017
CH01 - Change of particulars for director 18 October 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 22 April 2015
AP04 - Appointment of corporate secretary 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 02 November 2011
TM01 - Termination of appointment of director 22 September 2011
RESOLUTIONS - N/A 06 September 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 12 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 02 May 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 17 April 2008
AA - Annual Accounts 20 March 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 20 March 2006
RESOLUTIONS - N/A 30 November 2005
RESOLUTIONS - N/A 30 November 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
363s - Annual Return 28 October 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 13 January 2004
395 - Particulars of a mortgage or charge 30 July 2003
CERTNM - Change of name certificate 11 March 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
287 - Change in situation or address of Registered Office 26 November 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.