Menu

Steico Uk Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 5, 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

SHOREBROOK LIMITED
PUHOS BOARD (UK) LIMITED
PUHOSWOOD LIMITED
STEICO WOOD LIMITED

Details

Company type Private Limited Company, Active
Company Number 04105773
Record last updated Friday, April 25, 2025 1:34:24 AM UTC
Official Address New Barnes Mill Cottonmill Lane St. Albans Hertfordshire Al12ha Sopwell
There are 26 companies registered at this street
Locality Sopwell
Region England
Postal Code AL12HA
Sector Wholesale of wood, construction materials and sanitary equipment

Charts

Visits

STEICO UK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12025-301

Directors

Doc. Type Publication date Download link
Registry Dec 31, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 1, 2024 Appointment of a man as Director Appointment of a man as Director
Registry Jul 31, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 31, 2024 Appointment of a woman as Director Appointment of a woman as Director
Registry Sep 14, 2020 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Apr 14, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Nov 12, 2014 Annual return Annual return
Financials Sep 5, 2014 Annual accounts Annual accounts
Registry Nov 29, 2013 Annual return Annual return
Registry Nov 29, 2013 Change of particulars for director Change of particulars for director
Registry Nov 22, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 4, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials May 29, 2013 Annual accounts Annual accounts
Registry Nov 19, 2012 Annual return Annual return
Registry Jul 30, 2012 Change of registered office address Change of registered office address
Financials Jun 7, 2012 Annual accounts Annual accounts
Registry Mar 14, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Nov 18, 2011 Annual return Annual return
Financials Jul 4, 2011 Annual accounts Annual accounts
Registry Jan 28, 2011 Annual return Annual return
Registry Jan 5, 2011 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Oct 12, 2010 Change of name certificate Change of name certificate
Registry Oct 12, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Oct 12, 2010 Company name change Company name change
Financials May 20, 2010 Annual accounts Annual accounts
Registry Feb 1, 2010 Change of name certificate Change of name certificate
Registry Feb 1, 2010 Company name change Company name change
Registry Jan 19, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 6, 2010 Annual return Annual return
Registry Jan 6, 2010 Change of particulars for director Change of particulars for director
Registry Nov 26, 2009 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 2, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Oct 30, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 27, 2009 Appointment of a man as Director and Salesman Appointment of a man as Director and Salesman
Registry Oct 27, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Oct 27, 2009 Resignation of one Director Resignation of one Director
Registry Oct 27, 2009 Resignation of one Director 4105... Resignation of one Director 4105...
Registry Oct 22, 2009 Resignation of 2 people: one Lawyer and one Director (a man) Resignation of 2 people: one Lawyer and one Director (a man)
Registry Sep 22, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 22, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4105... Declaration of satisfaction in full or in part of a mortgage or charge 4105...
Registry Sep 14, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 3, 2009 Appointment of a director Appointment of a director
Registry Mar 27, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 27, 2009 Resignation of a director Resignation of a director
Financials Mar 19, 2009 Annual accounts Annual accounts
Registry Mar 18, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 16, 2009 Appointment of a man as Director and Lawyer Appointment of a man as Director and Lawyer
Registry Mar 16, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 13, 2009 Resignation of a woman Resignation of a woman
Registry Dec 1, 2008 Annual return Annual return
Registry Jul 14, 2008 Resignation of a director Resignation of a director
Registry Jun 30, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 27, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry May 26, 2008 Resignation of a director Resignation of a director
Financials May 1, 2008 Annual accounts Annual accounts
Registry Apr 17, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 7, 2008 Appointment of a woman Appointment of a woman
Registry Dec 6, 2007 Annual return Annual return
Registry Oct 9, 2007 Memorandum of association Memorandum of association
Registry Oct 2, 2007 Change of name certificate Change of name certificate
Registry Oct 2, 2007 Company name change Company name change
Financials Mar 11, 2007 Annual accounts Annual accounts
Registry Feb 21, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 21, 2007 Particulars of a mortgage or charge 4105... Particulars of a mortgage or charge 4105...
Registry Dec 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 23, 2006 Annual return Annual return
Financials Apr 21, 2006 Annual accounts Annual accounts
Registry Jan 5, 2006 Miscellaneous document Miscellaneous document
Registry Dec 14, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 1, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 1, 2005 Annual return Annual return
Financials Jul 21, 2005 Annual accounts Annual accounts
Registry Dec 3, 2004 Annual return Annual return
Financials Aug 2, 2004 Annual accounts Annual accounts
Registry Jan 14, 2004 Appointment of a director Appointment of a director
Registry Jan 14, 2004 Resignation of a director Resignation of a director
Registry Jan 2, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 2, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Dec 5, 2003 Annual return Annual return
Financials Sep 16, 2003 Annual accounts Annual accounts
Registry Feb 17, 2003 Appointment of a director Appointment of a director
Registry Dec 18, 2002 Appointment of a man as Commercial Director and Director Appointment of a man as Commercial Director and Director
Registry Dec 2, 2002 Annual return Annual return
Financials Sep 12, 2002 Annual accounts Annual accounts
Registry May 20, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 13, 2001 Annual return Annual return
Registry Jan 16, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 15, 2001 Change of accounting reference date Change of accounting reference date
Registry Jan 15, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 30, 2000 Appointment of a secretary Appointment of a secretary
Registry Nov 30, 2000 Resignation of a director Resignation of a director
Registry Nov 30, 2000 Appointment of a director Appointment of a director
Registry Nov 30, 2000 Appointment of a director 4105... Appointment of a director 4105...
Registry Nov 30, 2000 Appointment of a director Appointment of a director
Registry Nov 30, 2000 Resignation of a secretary Resignation of a secretary
Registry Nov 30, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 28, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 28, 2000 Nc inc already adjusted Nc inc already adjusted
Registry Nov 22, 2000 Company name change Company name change
Registry Nov 21, 2000 Change of name certificate Change of name certificate
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)