Company Information for STEEL CITY PROMOTIONS LIMITED
SOLUTIONS ACCOUNTANCY & BOOKKEEPING LTD, 1 THE MEWS, LITTLE BRUNSWICK STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 5JL,
|
Company Registration Number
06862573
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STEEL CITY PROMOTIONS LIMITED | |
Legal Registered Office | |
SOLUTIONS ACCOUNTANCY & BOOKKEEPING LTD 1 THE MEWS LITTLE BRUNSWICK STREET HUDDERSFIELD WEST YORKSHIRE HD1 5JL Other companies in HD1 | |
Company Number | 06862573 | |
---|---|---|
Company ID Number | 06862573 | |
Date formed | 2009-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-04-17 18:44:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLOTTE OGLE |
||
CHARLOTTE PENNEFATHER |
||
MATTHEW LLOYD PENNEFATHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Company Secretary | ||
ADERYN HURWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDEN EVENT HIRE LTD | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
T4P LTD | Director | 2014-07-10 | CURRENT | 2014-07-10 | Active | |
EDEN EVENT HIRE LTD | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
T4P LTD | Director | 2014-07-10 | CURRENT | 2014-07-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/21 TO 31/12/20 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS CHARLOTTE OGLE on 2019-05-08 | |
CH01 | Director's details changed for Mrs Charlotte Pennefather on 2019-05-08 | |
PSC04 | Change of details for Mr Matthew Lloyd Pennefather as a person with significant control on 2019-05-08 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE PENNEFATHER / 20/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LLOYD PENNEFATHER / 20/04/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS CHARLOTTE OGLE on 2015-04-20 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CHARLOTTE PENNEFATHER | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/13 FROM Heritage Exchange Plover Road Lindley Huddersfield West Yorkshire HD3 3HR | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 10/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Matthew Lloyd Pennefather on 2011-08-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHARLOTTE OGLE on 2011-08-11 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/10 NO CHANGES | |
AR01 | 31/03/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 5 KINGSWOOD HALL MIDDLEWOOD SHEFFIELD S6 1RF | |
288a | DIRECTOR APPOINTED MATTHEW LLOYD PENNEFATHER | |
288a | SECRETARY APPOINTED CHARLOTTE OGLE | |
288b | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-07-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts
Creditors Due After One Year | 2013-03-31 | £ 29,566 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 14,557 |
Creditors and other liabilities
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 STEEL CITY PROMOTIONS LIMITED
Debtors | 2013-03-31 | £ 19,628 |
---|---|---|
Tangible Fixed Assets | 2013-03-31 | £ 30,796 |
Tangible Fixed Assets | 2012-04-01 | £ 19,115 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sheffield City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | STEEL CITY PROMOTIONS LIMITED | Event Date | 2010-07-27 |
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. |