Company NameSteel Frame Homes Ltd
DirectorAndrew King
Company StatusActive
Company Number09178490
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 8 months ago)
Previous NameThe Junction Restaurant (North East) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew King
Date of BirthMay 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed08 August 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMr Andrew King
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit B, Grange Moor Road Widdrington Station
Morpeth
NE61 5PU
Director NameMr Neil King
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Russell & Co 1st Floor The Smithyside
7 Bell Villas
Ponteland
NE20 9BD

Location

Registered Address1st Floor The Smithyside 7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

10 January 2024Micro company accounts made up to 31 August 2022 (5 pages)
19 December 2023Compulsory strike-off action has been suspended (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
13 July 2022Micro company accounts made up to 31 August 2021 (5 pages)
1 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
12 January 2022Director's details changed for Mr Andrew King on 12 January 2022 (2 pages)
16 September 2021Director's details changed for Mr Andrew King on 1 June 2021 (2 pages)
5 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
6 January 2021Director's details changed for Mr Andrew King on 6 January 2021 (2 pages)
30 June 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (3 pages)
19 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
20 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-20
(3 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
19 August 2019Termination of appointment of Neil King as a director on 8 August 2019 (1 page)
19 August 2019Appointment of Mr Andrew King as a director on 8 August 2019 (2 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
21 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
14 September 2017Termination of appointment of Andrew King as a director on 11 September 2017 (1 page)
14 September 2017Appointment of Mr Neil King as a director on 11 September 2017 (2 pages)
14 September 2017Appointment of Mr Neil King as a director on 11 September 2017 (2 pages)
14 September 2017Termination of appointment of Andrew King as a director on 11 September 2017 (1 page)
17 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
22 June 2017Registered office address changed from Unit B, Grange Moor Road Widdrington Station Northumberland NE61 5PU to 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Unit B, Grange Moor Road Widdrington Station Northumberland NE61 5PU to 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 22 June 2017 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
5 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
14 August 2016Micro company accounts made up to 31 August 2015 (6 pages)
14 August 2016Micro company accounts made up to 31 August 2015 (6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
19 October 2015Director's details changed for Mr Andrew King on 21 August 2015 (2 pages)
19 October 2015Director's details changed for Mr Andrew King on 21 August 2015 (2 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
(24 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
(24 pages)