Company NameSteel Mountain Rope Access Ltd
DirectorMarcus Oliver Raby
Company StatusActive
Company Number06857157
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Marcus Oliver Raby
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(same day as company formation)
RoleRope Access Engineer
Country of ResidenceEngland
Correspondence Address49 Dewsbury Road
Elland
HX5 9AR
Secretary NameMr Stephen Raby
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address21 Kirkwood Drive
Huddersfield
West Yorkshire
HD3 3WA

Location

Registered AddressRoom 1 Nautilus Road Durham Road
Birtley
Chester Le Street
DH3 2PA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2013
Net Worth£15,989
Cash£15,377
Current Liabilities£12,513

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 2 weeks ago)
Next Return Due7 April 2025 (11 months from now)

Filing History

13 June 2023Registered office address changed from Unit 18 Sheepbridge Business Centre 655 Sheffield Road Chesterfield S41 9ED England to Norwood Suite, Sheepbridge Business Centre 655 Sheffield Road Chesterfield Derbyshire S41 9ED on 13 June 2023 (1 page)
28 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
6 October 2022Confirmation statement made on 24 March 2022 with no updates (2 pages)
6 October 2022Administrative restoration application (3 pages)
6 October 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
6 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 December 2019Registered office address changed from 153 Greenshaw Drive Haxby York North Yorkshire YO32 2DB to Unit 18 Sheepbridge Business Centre 655 Sheffield Road Chesterfield S41 9ED on 16 December 2019 (1 page)
16 December 2019Cessation of Marcus Oliver Raby as a person with significant control on 16 December 2019 (1 page)
8 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 April 2018Notification of Marcus Oliver Raby as a person with significant control on 6 April 2017 (2 pages)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Stephen Raby on 24 March 2010 (1 page)
30 June 2010Director's details changed for Marcus Oliver Raby on 24 March 2010 (2 pages)
30 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Stephen Raby on 24 March 2010 (1 page)
30 June 2010Director's details changed for Marcus Oliver Raby on 24 March 2010 (2 pages)
24 March 2009Incorporation (12 pages)
24 March 2009Incorporation (12 pages)