Sebden Steel Service Centres LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 15, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
B & D STEEL (NORTH EAST) LIMITED
Company type | Private Limited Company, Active |
Company Number | 02553464 |
Record last updated | Thursday, April 24, 2025 7:48:05 PM UTC |
Official Address | Craven House Road Broadheath There are 18 companies registered at this street |
Locality | Broadheath |
Region | Trafford, England |
Postal Code | WA145HE |
Sector | Wholesale of metals and metal ores |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Dec 23, 2024 | Resignation of one Director (a man) |  |
Registry | Feb 10, 2024 | Resignation of one Director (a man) 2553... |  |
Registry | Mar 30, 2022 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Mar 30, 2022 | Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Mar 29, 2022 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Mar 29, 2022 | Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Jun 30, 2021 | Resignation of one Director (a man) |  |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | May 27, 2014 | Registration of a charge / charge code |  |
Registry | May 27, 2014 | Registration of a charge / charge code 2553... |  |
Financials | Jan 15, 2014 | Annual accounts |  |
Registry | Aug 31, 2013 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Aug 31, 2013 | Statement of release / cease from charge / whole both / charge no 29 2553... |  |
Registry | Aug 7, 2013 | Annual return |  |
Registry | Jul 27, 2013 | Registration of a charge / charge code |  |
Registry | Jul 24, 2013 | Registration of a charge / charge code 2553... |  |
Financials | Jan 30, 2013 | Annual accounts |  |
Registry | Aug 23, 2012 | Annual return |  |
Registry | Jul 4, 2012 | Resignation of one Director |  |
Registry | Jun 14, 2012 | Resignation of one Director (a man) |  |
Registry | Feb 16, 2012 | Appointment of a man as Director |  |
Registry | Feb 16, 2012 | Appointment of a man as Director 2553... |  |
Registry | Feb 16, 2012 | Appointment of a man as Director |  |
Registry | Feb 1, 2012 | Three appointments: 3 men |  |
Financials | Jan 27, 2012 | Annual accounts |  |
Registry | Aug 18, 2011 | Annual return |  |
Financials | Jan 27, 2011 | Annual accounts |  |
Registry | Aug 23, 2010 | Annual return |  |
Registry | Aug 23, 2010 | Change of particulars for director |  |
Registry | Aug 23, 2010 | Change of particulars for director 2553... |  |
Registry | Aug 23, 2010 | Change of particulars for director |  |
Registry | Aug 23, 2010 | Change of particulars for director 2553... |  |
Registry | Aug 23, 2010 | Change of particulars for director |  |
Financials | Nov 14, 2009 | Annual accounts |  |
Registry | Aug 7, 2009 | Annual return |  |
Financials | Feb 27, 2009 | Annual accounts |  |
Registry | Aug 4, 2008 | Annual return |  |
Registry | Aug 4, 2008 | Resignation of a director |  |
Registry | May 12, 2008 | Resignation of a secretary |  |
Registry | Apr 30, 2008 | Resignation of one Accountant and one Secretary (a man) |  |
Registry | Mar 14, 2008 | Resignation of a director |  |
Registry | Mar 14, 2008 | Resignation of a director 2553... |  |
Registry | Mar 5, 2008 | Resignation of 2 people: one Director (a man) |  |
Financials | Feb 14, 2008 | Annual accounts |  |
Registry | Aug 12, 2007 | Annual return |  |
Financials | Jan 6, 2007 | Annual accounts |  |
Registry | Aug 21, 2006 | Annual return |  |
Financials | Mar 1, 2006 | Annual accounts |  |
Registry | Aug 11, 2005 | Annual return |  |
Registry | Jan 17, 2005 | Change of accounting reference date |  |
Financials | Jan 17, 2005 | Annual accounts |  |
Registry | Sep 2, 2004 | Annual return |  |
Financials | Oct 30, 2003 | Annual accounts |  |
Registry | Sep 2, 2003 | Annual return |  |
Financials | Oct 23, 2002 | Annual accounts |  |
Registry | Aug 30, 2002 | Annual return |  |
Financials | Jan 15, 2002 | Annual accounts |  |
Registry | Aug 21, 2001 | Annual return |  |
Registry | Apr 9, 2001 | Auditor's letter of resignation |  |
Financials | Jan 30, 2001 | Annual accounts |  |
Registry | Aug 11, 2000 | Annual return |  |
Registry | Sep 15, 1999 | Annual return 2553... |  |
Registry | Aug 12, 1999 | Appointment of a director |  |
Financials | Jul 30, 1999 | Annual accounts |  |
Registry | Jul 21, 1999 | Appointment of a man as Director and Steel Stockholder |  |
Registry | Aug 26, 1998 | Annual return |  |
Financials | Jun 17, 1998 | Annual accounts |  |
Registry | Dec 10, 1997 | Resignation of a director |  |
Registry | Nov 17, 1997 | Resignation of one Director (a man) |  |
Registry | Aug 4, 1997 | Annual return |  |
Financials | Jul 3, 1997 | Annual accounts |  |
Registry | Jun 8, 1997 | Elective resolution |  |
Registry | Jun 8, 1997 | Elective resolution 2553... |  |
Registry | Jun 8, 1997 | Elective resolution |  |
Registry | Jun 8, 1997 | Elective resolution 2553... |  |
Registry | Jun 8, 1997 | Elective resolution |  |
Registry | Nov 1, 1996 | Particulars of a mortgage or charge |  |
Registry | Oct 31, 1996 | Annual return |  |
Registry | Oct 26, 1996 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 7, 1996 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Oct 7, 1996 | Particulars of a mortgage or charge |  |
Registry | Oct 2, 1996 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 2, 1996 | Declaration of satisfaction in full or in part of a mortgage or charge 2553... |  |
Financials | Jul 16, 1996 | Annual accounts |  |
Registry | Jun 11, 1996 | Director resigned, new director appointed |  |
Registry | Jun 11, 1996 | Director resigned, new director appointed 2553... |  |
Registry | Jun 11, 1996 | Director resigned, new director appointed |  |
Registry | Jun 11, 1996 | Director resigned, new director appointed 2553... |  |
Registry | Jun 11, 1996 | Director resigned, new director appointed |  |
Registry | May 31, 1996 | Particulars of a mortgage or charge |  |
Registry | May 30, 1996 | Return of allotments of shares issued for other than cash - original document |  |
Registry | May 30, 1996 | Shares agreement |  |
Registry | May 15, 1996 | Five appointments: 5 men |  |
Registry | May 15, 1996 | Ad --------- |  |
Registry | Apr 13, 1996 | Particulars of a mortgage or charge |  |
Registry | Apr 11, 1996 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Mar 22, 1996 | £ nc 25000/6000000 |  |
Registry | Mar 22, 1996 | Notice of increase in nominal capital |  |
Registry | Mar 22, 1996 | Memorandum of association |  |
Registry | Mar 22, 1996 | Auth. allotment of shares and debentures |  |