About

Registered Number: 04738323
Date of Incorporation: 17/04/2003 (21 years ago)
Company Status: Active
Registered Address: 47 Lineholt Close, Redditch, B98 7YU,

 

The Steel Pie Company Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Elaine Joy 17 April 2003 - 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 09 December 2019
AD01 - Change of registered office address 09 December 2019
AC92 - N/A 11 October 2013
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2010
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
DISS16(SOAS) - N/A 27 May 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363a - Annual Return 08 May 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 21 February 2005
395 - Particulars of a mortgage or charge 11 February 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
395 - Particulars of a mortgage or charge 19 November 2004
395 - Particulars of a mortgage or charge 20 August 2004
363a - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
287 - Change in situation or address of Registered Office 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2003
225 - Change of Accounting Reference Date 06 June 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 January 2005 Outstanding

N/A

Debenture 16 November 2004 Outstanding

N/A

Debenture 13 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.