Company NameStedetradsteel. Ltd
DirectorsDolores Diane De-Matteo and Stephen Anthony De-Matteo
Company StatusActive
Company Number05637119
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Secretary NameMr Stephen Anthony De-Matteo
StatusCurrent
Appointed01 September 2011(5 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address41 St. Lawrence Quay
Salford
M50 3XT
Director NameMrs Dolores Diane De-Matteo
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(9 years after company formation)
Appointment Duration9 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Store Room 671
Eccles New Road
Salford
M50 1AY
Director NameMr Stephen Anthony De-Matteo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(9 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Store Room 671
Eccles New Road
Salford
M50 1AY
Director NameMr Stephen Anthony Dematteo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 St Lawrence Quay
Salford Quays
Manchester
M50 3XT
Secretary NameDolores Diane Dematteo
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 St Lawrence Quay
Salford Quays
Lancashire
M50 3XT
Director NameMr Michael Anthony Davidson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Waterloo Warehouse
Liverpool
Merseyside
L3 0BH
Secretary NameMr Michael Anthony Davidson
NationalityBritish
StatusResigned
Appointed30 July 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Waterloo Warehouse
Liverpool
Merseyside
L3 0BH
Director NameMr Stephen Anthony De-Matteo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 St. Lawrence Quay
Salford Quays
Manchester
M50 3XT
Secretary NameMr Simon Weighell
StatusResigned
Appointed09 March 2011(5 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 2011)
RoleCompany Director
Correspondence Address5 Thomas Close
Alsager
Stoke-On-Trent
Staffordshire
ST7 2YR
Director NameMr Stephen Anthony De-Matteo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMb10 City Park 34
Brindley Road Old Trafford
Manchester
Greater Manchester
M16 9HQ

Contact

Websitewww.stedetradsteel.com

Location

Registered AddressThe Store Room 671
Eccles New Road
Salford
M50 1AY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£8,352
Cash£1,545
Current Liabilities£8,412

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 May 2020Registered office address changed from Sylvan Brick Yard Trafford Park Road Trafford Park Manchester M17 1EQ England to The Store Room 671 Eccles New Road Salford M50 1AY on 4 May 2020 (1 page)
12 February 2020Registered office address changed from 77a Manchester Road Bolton BL2 1ES England to Sylvan Brick Yard Trafford Park Road Trafford Park Manchester M17 1EQ on 12 February 2020 (1 page)
21 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
7 December 2019Registered office address changed from 31, Suite 2 First Floor Peel Street Eccles Manchester M30 0NG England to 77a Manchester Road Bolton BL2 1ES on 7 December 2019 (1 page)
29 October 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
4 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 April 2018Registered office address changed from 43 Higher Bridge Street Bolton Lancashire BL1 2HE to 31, Suite 2 First Floor Peel Street Eccles Manchester M30 0NG on 17 April 2018 (1 page)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 July 2015Registered office address changed from , Office 3 , 34 Brindley Road, Manchester, M16 9HQ to 43 Higher Bridge Street Bolton Lancashire BL1 2HE on 26 July 2015 (1 page)
26 July 2015Registered office address changed from , Office 3 , 34 Brindley Road, Manchester, M16 9HQ to 43 Higher Bridge Street Bolton Lancashire BL1 2HE on 26 July 2015 (1 page)
26 July 2015Registered office address changed from Office 3 , 34 Brindley Road Manchester M16 9HQ to 43 Higher Bridge Street Bolton Lancashire BL1 2HE on 26 July 2015 (1 page)
16 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
16 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
31 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(4 pages)
31 January 2015Registered office address changed from Office 12, 34 Brindley Road Brindley Road Old Trafford Manchester Greater Manchester M16 9HQ England to Office 3 , 34 Brindley Road Manchester M16 9HQ on 31 January 2015 (1 page)
31 January 2015Registered office address changed from , Office 12, 34 Brindley Road Brindley Road, Old Trafford, Manchester, Greater Manchester, M16 9HQ, England to 43 Higher Bridge Street Bolton Lancashire BL1 2HE on 31 January 2015 (1 page)
31 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(4 pages)
31 January 2015Registered office address changed from , Office 12, 34 Brindley Road Brindley Road, Old Trafford, Manchester, Greater Manchester, M16 9HQ, England to 43 Higher Bridge Street Bolton Lancashire BL1 2HE on 31 January 2015 (1 page)
31 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(4 pages)
14 January 2015Appointment of Mr Stephen Anthony De-Matteo as a director on 2 January 2015 (2 pages)
14 January 2015Appointment of Mr Stephen Anthony De-Matteo as a director on 2 January 2015 (2 pages)
14 January 2015Appointment of Mr Stephen Anthony De-Matteo as a director on 2 January 2015 (2 pages)
13 January 2015Registered office address changed from , Mb10 City Park 34, Brindley Road Old Trafford, Manchester, Greater Manchester, M16 9HQ to 43 Higher Bridge Street Bolton Lancashire BL1 2HE on 13 January 2015 (1 page)
13 January 2015Termination of appointment of Michael Anthony Davidson as a director on 2 January 2015 (1 page)
13 January 2015Termination of appointment of Michael Anthony Davidson as a director on 2 January 2015 (1 page)
13 January 2015Registered office address changed from , Mb10 City Park 34, Brindley Road Old Trafford, Manchester, Greater Manchester, M16 9HQ to 43 Higher Bridge Street Bolton Lancashire BL1 2HE on 13 January 2015 (1 page)
13 January 2015Registered office address changed from Mb10 City Park 34 Brindley Road Old Trafford Manchester Greater Manchester M16 9HQ to Office 12, 34 Brindley Road Brindley Road Old Trafford Manchester Greater Manchester M16 9HQ on 13 January 2015 (1 page)
13 January 2015Termination of appointment of Michael Anthony Davidson as a director on 2 January 2015 (1 page)
5 January 2015Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
3 January 2015Appointment of Mrs Dolores Diane De-Matteo as a director on 1 December 2014 (2 pages)
3 January 2015Appointment of Mrs Dolores Diane De-Matteo as a director on 1 December 2014 (2 pages)
3 January 2015Appointment of Mrs Dolores Diane De-Matteo as a director on 1 December 2014 (2 pages)
18 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 March 2014Termination of appointment of Stephen De-Matteo as a director (1 page)
5 March 2014Termination of appointment of Stephen De-Matteo as a director (1 page)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
2 October 2012Registered office address changed from , 107 Queens Dock, 67-81 Norfolk Street, Liverpool, Merseyside England, L1 0BG, United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from , 107 Queens Dock, 67-81 Norfolk Street, Liverpool, Merseyside England, L1 0BG, United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 107 Queens Dock 67-81 Norfolk Street Liverpool Merseyside England L1 0BG United Kingdom on 2 October 2012 (1 page)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 January 2012Appointment of Mr Stephen Anthony De-Matteo as a director (2 pages)
27 January 2012Appointment of Mr Stephen Anthony De-Matteo as a director (2 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
23 January 2012Registered office address changed from , Queens Dock Mb107, 67-81 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom on 23 January 2012 (1 page)
23 January 2012Registered office address changed from , Queens Dock Mb107, 67-81 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom on 23 January 2012 (1 page)
23 January 2012Registered office address changed from Queens Dock Mb107 67-81 Norfolk Street Liverpool Merseyside L1 0BG United Kingdom on 23 January 2012 (1 page)
23 January 2012Register inspection address has been changed (1 page)
23 January 2012Register inspection address has been changed (1 page)
21 September 2011Appointment of Mr Stephen Anthony De-Matteo as a secretary (2 pages)
21 September 2011Termination of appointment of Simon Weighell as a secretary (1 page)
21 September 2011Appointment of Mr Stephen Anthony De-Matteo as a secretary (2 pages)
21 September 2011Termination of appointment of Simon Weighell as a secretary (1 page)
21 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 March 2011Registered office address changed from Mb10 City Park 34 Brindley Road Old Trafford Manchester M16 9HQ on 14 March 2011 (1 page)
14 March 2011Registered office address changed from , Mb10 City Park, 34 Brindley Road, Old Trafford, Manchester, M16 9HQ on 14 March 2011 (1 page)
14 March 2011Registered office address changed from , Mb10 City Park, 34 Brindley Road, Old Trafford, Manchester, M16 9HQ on 14 March 2011 (1 page)
10 March 2011Termination of appointment of Michael Davidson as a secretary (1 page)
10 March 2011Termination of appointment of Stephen De-Matteo as a director (1 page)
10 March 2011Appointment of Mr Simon Weighell as a secretary (2 pages)
10 March 2011Appointment of Mr Simon Weighell as a secretary (2 pages)
10 March 2011Termination of appointment of Stephen De-Matteo as a director (1 page)
10 March 2011Termination of appointment of Michael Davidson as a secretary (1 page)
23 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
16 September 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mr Michael Anthony Davidson on 6 January 2010 (3 pages)
15 September 2010Secretary's details changed for Michael Davidson on 6 January 2010 (2 pages)
15 September 2010Secretary's details changed for Michael Davidson on 6 January 2010 (2 pages)
15 September 2010Director's details changed for Mr Stephen Anthony De-Matteo on 6 January 2010 (2 pages)
15 September 2010Director's details changed for Mr Stephen Anthony De-Matteo on 6 January 2010 (2 pages)
15 September 2010Director's details changed for Mr Michael Anthony Davidson on 6 January 2010 (3 pages)
15 September 2010Director's details changed for Mr Stephen Anthony De-Matteo on 6 January 2010 (2 pages)
15 September 2010Secretary's details changed for Michael Davidson on 6 January 2010 (2 pages)
15 September 2010Director's details changed for Mr Michael Anthony Davidson on 6 January 2010 (3 pages)
29 June 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 August 2009Director appointed stephen anthony de-matteo (1 page)
24 August 2009Director appointed stephen anthony de-matteo (1 page)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
12 March 2009Appointment terminated director stephen dematteo (1 page)
12 March 2009Appointment terminated director stephen dematteo (1 page)
27 February 2009Director and secretary's change of particulars / michael davidson / 01/01/2009 (1 page)
27 February 2009Director and secretary's change of particulars / michael davidson / 01/01/2009 (1 page)
12 January 2009Return made up to 06/01/09; full list of members (10 pages)
12 January 2009Return made up to 06/01/09; full list of members (10 pages)
6 December 2007Return made up to 28/11/07; full list of members (2 pages)
6 December 2007Return made up to 28/11/07; full list of members (2 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
12 August 2007New secretary appointed;new director appointed (2 pages)
12 August 2007Secretary resigned (1 page)
12 August 2007Accounts made up to 30 June 2007 (1 page)
12 August 2007Accounts made up to 30 June 2007 (1 page)
12 August 2007Secretary resigned (1 page)
12 August 2007New secretary appointed;new director appointed (2 pages)
27 April 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2006Accounts made up to 30 June 2006 (1 page)
17 August 2006Accounts made up to 30 June 2006 (1 page)
23 March 2006Registered office changed on 23/03/06 from: unit 1 anchorage no.2 Anchorage, quay salford quays manchester, greater manchester M50 3YX (1 page)
23 March 2006Registered office changed on 23/03/06 from: unit 1 anchorage no.2 Anchorage, quay salford quays manchester, greater manchester M50 3YX (1 page)
16 March 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
16 March 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
28 November 2005Incorporation (16 pages)
28 November 2005Incorporation (16 pages)