Company NameStedetrad Steel Northwest Limited
DirectorJohnathon Swindells
Company StatusActive - Proposal to Strike off
Company Number07686737
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 10 months ago)
Previous NamePs Publications Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Johnathon Swindells
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address671 Eccles New Road
Manchester
M50 1AY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Sheenagh Helen Victoria Oates
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(5 days after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Park Road
Lytham St. Annes
Lancashire
FY8 1PW
Director NameMr Reginald Philip Oates
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(5 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 41 Clifford Road
Blackpool
Lancs
FY1 2PU
Director NameMr Laurence Ben Essien
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(4 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2021)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 41 Clifford Road
Blackpool
Lancs
FY1 2PU
Director NameMr Reginald Phillip Oates
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2021(10 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 41 Clifford Road
Blackpool
Lancs
FY1 2PU

Contact

Websitewww.pspublications.co.uk
Telephone020 35384215
Telephone regionLondon

Location

Registered Address371 Eccles New Road
Manchester
M50 1AY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

1 at £1Reginald Oates
100.00%
Ordinary

Financials

Year2014
Turnover£357,618
Gross Profit£229,540
Net Worth£3,921
Current Liabilities£3,075

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 April 2021 (3 years ago)
Next Return Due8 May 2022 (overdue)

Filing History

20 October 2022Appointment of Mr Johnathon Swindells as a director on 20 October 2022 (2 pages)
20 October 2022Termination of appointment of Reginald Phillip Oates as a director on 2 August 2022 (1 page)
20 October 2022Company name changed ps publications LTD\certificate issued on 20/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-20
(3 pages)
20 October 2022Registered office address changed from First Floor 41 Clifford Road Blackpool Lancs FY1 2PU to 371 Eccles New Road Manchester M50 1AY on 20 October 2022 (1 page)
1 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
12 August 2021Appointment of Mr Reginald Phillip Oates as a director on 12 August 2021 (2 pages)
17 July 2021Compulsory strike-off action has been discontinued (1 page)
16 July 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
16 July 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Termination of appointment of Laurence Ben Essien as a director on 1 January 2021 (1 page)
11 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
21 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
24 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
(6 pages)
25 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
(6 pages)
7 October 2015Termination of appointment of Reginald Philip Oates as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Reginald Philip Oates as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Reginald Philip Oates as a director on 1 October 2015 (1 page)
5 October 2015Appointment of Mr Laurence Ben Essien as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Laurence Ben Essien as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Laurence Ben Essien as a director on 1 October 2015 (2 pages)
21 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
21 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Registered office address changed from 19 Park Road Lytham St. Annes Lancashire FY8 1PW to First Floor 41 Clifford Road Blackpool Lancs FY1 2PU on 13 November 2014 (2 pages)
13 November 2014Registered office address changed from 19 Park Road Lytham St. Annes Lancashire FY8 1PW to First Floor 41 Clifford Road Blackpool Lancs FY1 2PU on 13 November 2014 (2 pages)
10 September 2014Termination of appointment of Sheenagh Helen Victoria Oates as a director on 9 September 2014 (1 page)
10 September 2014Termination of appointment of Sheenagh Helen Victoria Oates as a director on 9 September 2014 (1 page)
10 September 2014Termination of appointment of Sheenagh Helen Victoria Oates as a director on 9 September 2014 (1 page)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 July 2013Registered office address changed from First Floor Cube Buildings 3-5a Park Road Lytham St. Annes Lancashire FY8 1QX United Kingdom on 30 July 2013 (1 page)
30 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Registered office address changed from First Floor Cube Buildings 3-5a Park Road Lytham St. Annes Lancashire FY8 1QX United Kingdom on 30 July 2013 (1 page)
27 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
23 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
5 July 2011Appointment of Mrs Sheenagh Helen Victoria Oates as a director (2 pages)
5 July 2011Appointment of Mr Reginald Philip Oates as a director (2 pages)
5 July 2011Appointment of Mr Reginald Philip Oates as a director (2 pages)
5 July 2011Appointment of Mrs Sheenagh Helen Victoria Oates as a director (2 pages)
29 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
29 June 2011Incorporation (20 pages)
29 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
29 June 2011Incorporation (20 pages)