Company NameSteels Security Limited
DirectorsRobert Goodwill and Simon Dennis Griffiths
Company StatusActive
Company Number06542679
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert Goodwill
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ctml Ltd 1 Arena Court
Mirabel Street
Manchester
Greater Manchester
M3 1PJ
Director NameMr Simon Dennis Griffiths
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ctml Ltd 1 Arena Court
Mirabel Street
Manchester
Greater Manchester
M3 1PJ
Director NameMr Christopher Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleLocksmith
Correspondence AddressLangdale 28 The Ridgeway
Disley
Cheshire
SK12 2JQ
Secretary NameMrs Ann Kaylor
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressForge Barn Hardstoft
Chesterfield
Derbyshire
S45 8AX

Contact

Websitesteelsltd.co.uk
Telephone01482 563732
Telephone regionHull

Location

Registered AddressC/O Ctml Ltd 1 Arena Court
Mirabel Street
Manchester
Greater Manchester
M3 1PJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

100 at £1Ctml LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,075
Current Liabilities£39,075

Accounts

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

Returns

Latest Return25 March 2024 (3 weeks, 3 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
7 July 2022Appointment of Mr Robert Goodwill as a director on 1 July 2022 (2 pages)
7 July 2022Appointment of Mr Simon Dennis Griffiths as a director on 1 July 2022 (2 pages)
7 July 2022Termination of appointment of Christopher Taylor as a director on 1 July 2022 (1 page)
7 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
8 September 2016Director's details changed for Mr Christopher Taylor on 8 September 2016 (2 pages)
8 September 2016Director's details changed for Mr Christopher Taylor on 8 September 2016 (2 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
9 December 2014Termination of appointment of Ann Kaylor as a secretary on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Ann Kaylor as a secretary on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Ann Kaylor as a secretary on 1 December 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
28 March 2014Secretary's details changed for Mrs Ann Kaylor on 21 November 2013 (1 page)
28 March 2014Secretary's details changed for Mrs Ann Kaylor on 21 November 2013 (1 page)
26 February 2014Registered office address changed from 121 Boothferry Road Hull East Yorkshire HU4 6EX United Kingdom on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 121 Boothferry Road Hull East Yorkshire HU4 6EX United Kingdom on 26 February 2014 (1 page)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 December 2009Registered office address changed from 39-41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 39-41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 39-41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE on 7 December 2009 (1 page)
21 April 2009Return made up to 25/03/09; full list of members (3 pages)
21 April 2009Return made up to 25/03/09; full list of members (3 pages)
25 March 2008Incorporation (30 pages)
25 March 2008Incorporation (30 pages)