Newcastle Upon Tyne
NE28 9NZ
Secretary Name | Mr Matthew John Rodgers |
---|---|
Status | Current |
Appointed | 28 March 2019(30 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | C/O Northpoint Cobalt Park Way Newcastle Upon Tyne NE28 9NZ |
Director Name | Mr John Alan Armstrong |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2019(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 2-6 Second Avenue Drum Industrial Estate Birtley County Durham DH2 1AG |
Director Name | Gerald Crook |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 August 1996) |
Role | Metal Fabrication Engineer |
Correspondence Address | 39 Mendip Avenue Chester Le Street County Durham DH2 3AT |
Director Name | Mr John Alan Armstrong |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-6 Second Avenue Drum Industrial Estate Birtley County Durham DH2 1AG |
Director Name | David John Armstrong |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 28 March 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Second Avenue Drum Industrial Estate Birtley County Durham DH2 1AG |
Secretary Name | David John Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Conyers Avenue South Pelaw Chester Le Street County Durham DH2 2HH |
Director Name | Martin Neil Armstrong |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(8 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 27 September 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Second Avenue Drum Industrial Estate Birtley County Durham DH2 1AG |
Secretary Name | Mr Ian Robert Roddam |
---|---|
Status | Resigned |
Appointed | 01 August 2013(24 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 11 Brandling Street Sunderland SR6 0LR |
Secretary Name | Mr David John Armstrong |
---|---|
Status | Resigned |
Appointed | 01 January 2014(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 March 2019) |
Role | Company Director |
Correspondence Address | 2-6 Second Avenue Drum Industrial Estate Birtley County Durham DH2 1AG |
Director Name | Mr Ian Wharton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(25 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 March 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2-6 Second Avenue Drum Industrial Estate Birtley County Durham DH2 1AG |
Director Name | Mr Liam Dale Armstrong |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2021(32 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 May 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2-6 Second Avenue Drum Industrial Estate Birtley County Durham DH2 1AG |
Website | www.steelcraftuk.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 4109996 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Northpoint Cobalt Park Way Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £369,081 |
Cash | £227,171 |
Current Liabilities | £265,707 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 6 March 2023 (overdue) |
25 October 2021 | Delivered on: 25 October 2021 Persons entitled: Genesis Asset Finance LTD Classification: A registered charge Particulars: Chattels mortgage. Outstanding |
---|---|
30 March 1990 | Delivered on: 5 April 1990 Satisfied on: 9 July 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 February 2021 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
5 December 2019 | Notification of Matthew John Rodgers as a person with significant control on 3 December 2019 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
7 October 2019 | Termination of appointment of Martin Neil Armstrong as a director on 27 September 2019 (1 page) |
23 August 2019 | Change of details for Mr John Alan Armstrong as a person with significant control on 2 August 2017 (2 pages) |
23 August 2019 | Appointment of Mr John Alan Armstrong as a director on 13 August 2019 (2 pages) |
9 April 2019 | Termination of appointment of David John Armstrong as a secretary on 28 March 2019 (1 page) |
9 April 2019 | Appointment of Mr Matthew John Rodgers as a secretary on 28 March 2019 (2 pages) |
9 April 2019 | Termination of appointment of David John Armstrong as a director on 28 March 2019 (1 page) |
18 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
14 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
21 July 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
21 July 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
13 May 2016 | Termination of appointment of John Alan Armstrong as a director on 10 May 2016 (1 page) |
13 May 2016 | Termination of appointment of John Alan Armstrong as a director on 10 May 2016 (1 page) |
17 February 2016 | Director's details changed for Martin Neil Armstrong on 17 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Director's details changed for David John Armstrong on 17 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Director's details changed for Martin Neil Armstrong on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for John Alan Armstrong on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for John Alan Armstrong on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for David John Armstrong on 17 February 2016 (2 pages) |
4 October 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
4 October 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
19 March 2015 | Termination of appointment of Ian Wharton as a director on 17 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Ian Wharton as a director on 17 March 2015 (1 page) |
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
14 October 2014 | Appointment of Mr Ian Wharton as a director on 1 June 2014 (2 pages) |
14 October 2014 | Appointment of Mr Ian Wharton as a director on 1 June 2014 (2 pages) |
14 October 2014 | Appointment of Mr Ian Wharton as a director on 1 June 2014 (2 pages) |
21 July 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
21 July 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
25 February 2014 | Appointment of Mr David John Armstrong as a secretary (2 pages) |
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Appointment of Mr David John Armstrong as a secretary (2 pages) |
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 February 2014 | Termination of appointment of Ian Roddam as a secretary (1 page) |
24 February 2014 | Termination of appointment of Ian Roddam as a secretary (1 page) |
14 August 2013 | Appointment of Mr Ian Robert Roddam as a secretary (2 pages) |
14 August 2013 | Termination of appointment of David Armstrong as a secretary (1 page) |
14 August 2013 | Termination of appointment of David Armstrong as a secretary (1 page) |
14 August 2013 | Appointment of Mr Ian Robert Roddam as a secretary (2 pages) |
12 July 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
12 July 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
31 July 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
31 July 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
21 March 2012 | Purchase of own shares. (3 pages) |
21 March 2012 | Cancellation of shares. Statement of capital on 21 March 2012
|
21 March 2012 | Purchase of own shares. (3 pages) |
21 March 2012 | Cancellation of shares. Statement of capital on 21 March 2012
|
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
27 July 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
27 July 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
24 September 2010 | Appointment of Mr Matthew John Rodgers as a director (2 pages) |
24 September 2010 | Appointment of Mr Matthew John Rodgers as a director (2 pages) |
2 August 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
2 August 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
26 February 2010 | Director's details changed for David John Armstrong on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for John Alan Armstrong on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Martin Neil Armstrong on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for John Alan Armstrong on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Martin Neil Armstrong on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David John Armstrong on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Accounts for a small company made up to 28 February 2009 (5 pages) |
2 July 2009 | Accounts for a small company made up to 28 February 2009 (5 pages) |
16 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
21 July 2008 | Accounts for a small company made up to 29 February 2008 (5 pages) |
21 July 2008 | Accounts for a small company made up to 29 February 2008 (5 pages) |
20 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
5 August 2007 | Accounts for a small company made up to 28 February 2007 (5 pages) |
5 August 2007 | Accounts for a small company made up to 28 February 2007 (5 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (8 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (8 pages) |
21 August 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
21 August 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
22 February 2006 | Return made up to 04/02/06; full list of members (8 pages) |
22 February 2006 | Return made up to 04/02/06; full list of members (8 pages) |
22 July 2005 | Return made up to 04/02/05; full list of members; amend
|
22 July 2005 | Return made up to 04/02/05; full list of members; amend
|
20 July 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
20 July 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
28 February 2005 | Return made up to 04/02/05; full list of members
|
28 February 2005 | Return made up to 04/02/05; full list of members
|
7 July 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
7 July 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
2 March 2004 | Return made up to 04/02/04; full list of members
|
2 March 2004 | Return made up to 04/02/04; full list of members
|
29 July 2003 | Accounts for a small company made up to 28 February 2003 (9 pages) |
29 July 2003 | Accounts for a small company made up to 28 February 2003 (9 pages) |
4 April 2003 | Return made up to 04/02/03; full list of members (8 pages) |
4 April 2003 | Return made up to 04/02/03; full list of members (8 pages) |
6 August 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
6 August 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
8 February 2002 | Return made up to 04/02/02; full list of members
|
8 February 2002 | Return made up to 04/02/02; full list of members
|
3 July 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
3 July 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
8 February 2001 | Return made up to 13/01/01; full list of members
|
8 February 2001 | Return made up to 13/01/01; full list of members
|
14 June 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
14 June 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
25 January 2000 | Return made up to 13/01/00; full list of members (8 pages) |
25 January 2000 | Return made up to 13/01/00; full list of members (8 pages) |
16 September 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
16 September 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
1 February 1999 | Return made up to 13/01/99; full list of members
|
1 February 1999 | Return made up to 13/01/99; full list of members
|
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
25 July 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
25 July 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
4 June 1998 | £ ic 45863/44863 06/05/98 £ sr 1000@1=1000 (1 page) |
4 June 1998 | £ ic 45863/44863 06/05/98 £ sr 1000@1=1000 (1 page) |
16 April 1998 | £ ic 47863/45863 27/02/98 £ sr 2000@1=2000 (1 page) |
16 April 1998 | £ ic 47863/45863 27/02/98 £ sr 2000@1=2000 (1 page) |
4 February 1998 | Return made up to 13/01/98; no change of members
|
4 February 1998 | Return made up to 13/01/98; no change of members
|
19 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
19 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
6 February 1997 | Return made up to 13/01/97; change of members (6 pages) |
6 February 1997 | Return made up to 13/01/97; change of members (6 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
1 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
1 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
30 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
30 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
25 May 1990 | Statement of affairs (12 pages) |
25 May 1990 | Statement of affairs (12 pages) |
21 December 1989 | Memorandum and Articles of Association (11 pages) |
21 December 1989 | Memorandum and Articles of Association (11 pages) |
26 January 1989 | Incorporation (9 pages) |
26 January 1989 | Incorporation (9 pages) |