Active
Company Information for SWB STEEL SERVICES LIMITED
Unit 1 Hodgson House Sunrise Works, Julian Road, Sheffield, SOUTH YORKSHIRE, S9 1FZ,
|
Company Registration Number
04565298
Private Limited Company
Active |
Company Name | |
---|---|
SWB STEEL SERVICES LIMITED | |
Legal Registered Office | |
Unit 1 Hodgson House Sunrise Works Julian Road Sheffield SOUTH YORKSHIRE S9 1FZ Other companies in S9 | |
Company Number | 04565298 | |
---|---|---|
Company ID Number | 04565298 | |
Date formed | 2002-10-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-10-31 | |
Account next due | 2025-07-31 | |
Latest return | 2023-10-17 | |
Return next due | 2024-10-31 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-14 10:47:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SWB STEEL SERVICES (HOLDINGS) LIMITED | Unit 1 Hodgson House Sunrise Works, Julian Road Wincobank Sheffield SOUTH YORKSHIRE S9 1FZ | Active | Company formed on the 1982-04-07 |
Officer | Role | Date Appointed |
---|---|---|
H S SECRETARIES LIMITED |
||
ANDREW SPENCER SWALLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC BULLAS |
Company Secretary | ||
ERIC BULLAS |
Director | ||
STEWART WILLIAM BRADLEY |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Company Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWB STEEL SERVICES (HOLDINGS) LIMITED | Director | 2011-08-16 | CURRENT | 1982-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Swb Steel Services (Holdings) Limited as a person with significant control on 2024-02-06 | ||
REGISTERED OFFICE CHANGED ON 06/02/24 FROM Hodgson House Sunrise Works Julian Road Wincobank Sheffield South Yorkshire S9 1FZ | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Andrew Spencer Swallow on 2016-10-18 | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of H S Secretaries Limited as company secretary on 2015-01-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC BULLAS | |
TM02 | Termination of appointment of Eric Bullas on 2015-01-05 | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Spencer Swallow on 2014-10-17 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART BRADLEY | |
RES13 | Resolutions passed:
| |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/08; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREW SPENCER SWALLOW | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
RES14 | CAPIT £99 21/10/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 25/10/05--------- £ SI 10@1=10 £ IC 1/11 | |
88(2)R | AD 21/10/05--------- £ SI 99@1=99 £ IC 11/110 | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED CONNECTGRADE LIMITED CERTIFICATE ISSUED ON 11/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/02 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWB STEEL SERVICES LIMITED
SWB STEEL SERVICES LIMITED owns 1 domain names.
swbsteels.co.uk
The top companies supplying to UK government with the same SIC code (46770 - Wholesale of waste and scrap) as SWB STEEL SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |