Company NameSteelmark Engineering Limited
DirectorPeter John Thompson
Company StatusActive
Company Number03408253
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Peter John Thompson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Secretary NameMrs Lynn Marie Thompson
NationalityBritish
StatusCurrent
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director NameMrs Lynn Marie Thompson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone0151 6498350
Telephone regionLiverpool

Location

Registered Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lynn Marie Thompson
50.00%
Ordinary
1 at £1Peter John Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£53,429
Cash£11,352
Current Liabilities£425

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

13 September 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
24 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
26 July 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
23 August 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
31 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
9 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
14 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
28 August 2014Director's details changed for Mr Peter John Thompson on 1 September 2013 (2 pages)
28 August 2014Secretary's details changed for Mrs Lynn Marie Thompson on 1 September 2013 (1 page)
28 August 2014Director's details changed for Mr Peter John Thompson on 1 September 2013 (2 pages)
28 August 2014Secretary's details changed for Mrs Lynn Marie Thompson on 1 September 2013 (1 page)
28 August 2014Secretary's details changed for Mrs Lynn Marie Thompson on 1 September 2013 (1 page)
28 August 2014Director's details changed for Mr Peter John Thompson on 1 September 2013 (2 pages)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
28 November 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 September 2010Director's details changed for Lynn Marie Thompson on 30 November 2009 (2 pages)
6 September 2010Director's details changed for Lynn Marie Thompson on 30 November 2009 (2 pages)
6 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 July 2009Return made up to 20/07/09; full list of members (4 pages)
20 July 2009Return made up to 20/07/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
25 October 2007Return made up to 24/07/07; full list of members (2 pages)
25 October 2007Return made up to 24/07/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 August 2006Return made up to 24/07/06; full list of members (7 pages)
9 August 2006Return made up to 24/07/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 October 2005Return made up to 24/07/05; full list of members (7 pages)
3 October 2005Registered office changed on 03/10/05 from: commercial house new chester road birkenhead merseyside CH41 9BN (1 page)
3 October 2005Registered office changed on 03/10/05 from: commercial house new chester road birkenhead merseyside CH41 9BN (1 page)
3 October 2005Return made up to 24/07/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 October 2004Return made up to 24/07/04; full list of members (7 pages)
14 October 2004Return made up to 24/07/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 September 2003Return made up to 24/07/03; full list of members (7 pages)
4 September 2003Return made up to 24/07/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 September 2002Return made up to 24/07/02; full list of members (7 pages)
4 September 2002Return made up to 24/07/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 September 2001Return made up to 24/07/01; full list of members (6 pages)
20 September 2001Return made up to 24/07/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
17 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
18 August 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 August 1999Return made up to 24/07/99; no change of members (4 pages)
9 August 1999Return made up to 24/07/99; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
30 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 September 1998Return made up to 24/07/98; full list of members (6 pages)
3 September 1998Return made up to 24/07/98; full list of members (6 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed;new director appointed (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997Registered office changed on 31/07/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed;new director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997Registered office changed on 31/07/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
24 July 1997Incorporation (16 pages)
24 July 1997Incorporation (16 pages)