Company NameStructural Steelworks & Engineering Limited
DirectorGary William Rogers
Company StatusActive
Company Number02984538
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGary William Rogers
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeabridge Steelworks 16 Rigg Approach
Leyton
London
E10 7QN
Secretary NameMrs Joan Valerie Rogers
NationalityBritish
StatusCurrent
Appointed01 August 2006(11 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeabridge Steelworks 16 Rigg Approach
Leyton
London
E10 7QN
Director NameMrs Joan Valerie Rogers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleShop Assistant
Country of ResidenceEngland
Correspondence AddressThatched Cottage Suxstead Green
Broxted
Dunmow
Essex
CM6 2DB
Secretary NameMrs Joan Valerie Rogers
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleShop Assistant
Country of ResidenceEngland
Correspondence AddressThatched Cottage Suxstead Green
Broxted
Dunmow
Essex
CM6 2DB
Director NameStephen Paul Underwood
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(2 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 July 2006)
RoleCompany Director
Correspondence Address82 Charlotte Gardens
Collier Row
Romford
Essex
RM5 2ED
Secretary NameStephen Paul Underwood
NationalityBritish
StatusResigned
Appointed03 January 1997(2 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 July 2006)
RoleCompany Director
Correspondence Address82 Charlotte Gardens
Collier Row
Romford
Essex
RM5 2ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.structurals-ltd.co.uk

Location

Registered AddressCp House (G7 - F & F)
Otterspool Way
Watford
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£755,409
Current Liabilities£630,541

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

23 December 2013Delivered on: 30 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 August 2013Delivered on: 28 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
24 May 2023Change of details for Mr Gary William Rogers as a person with significant control on 30 April 2023 (2 pages)
24 May 2023Director's details changed for Gary William Rogers on 30 April 2023 (2 pages)
3 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
2 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 November 2020Confirmation statement made on 28 October 2020 with updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 September 2020Registered office address changed from Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England to Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP on 11 September 2020 (1 page)
14 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 February 2018Registered office address changed from C P House (F & F) Otterspool Way Watford WD25 8HP England to Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP on 5 February 2018 (1 page)
2 November 2017Registered office address changed from Kingsway House 1/3 Evans Avenue Watford WD25 0EJ to Cp House (F & F) Otterspool Way Watford WD25 8HP on 2 November 2017 (1 page)
2 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
2 November 2017Registered office address changed from Kingsway House 1/3 Evans Avenue Watford WD25 0EJ to Cp House (F & F) Otterspool Way Watford WD25 8HP on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Cp House (F & F) Otterspool Way Watford WD25 8HP England to C P House (F & F) Otterspool Way Watford WD25 8HP on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Cp House (F & F) Otterspool Way Watford WD25 8HP England to C P House (F & F) Otterspool Way Watford WD25 8HP on 2 November 2017 (1 page)
2 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (8 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 300
(4 pages)
9 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 300
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 300
(4 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 300
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 December 2013Registration of charge 029845380002 (25 pages)
30 December 2013Registration of charge 029845380002 (25 pages)
28 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 300
(14 pages)
28 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 300
(14 pages)
28 August 2013Registration of charge 029845380001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
28 August 2013Registration of charge 029845380001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (14 pages)
15 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (14 pages)
12 October 2012Director's details changed for Gary William Rogers on 1 August 2012 (3 pages)
12 October 2012Director's details changed for Gary William Rogers on 1 August 2012 (3 pages)
12 October 2012Director's details changed for Gary William Rogers on 1 August 2012 (3 pages)
21 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
21 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
22 May 2012Director's details changed for Gary William Rogers on 11 January 2012 (3 pages)
22 May 2012Director's details changed for Gary William Rogers on 11 January 2012 (3 pages)
1 May 2012Secretary's details changed for Mrs Joan Valerie Rogers on 11 January 2012 (3 pages)
1 May 2012Secretary's details changed for Mrs Joan Valerie Rogers on 11 January 2012 (3 pages)
13 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (14 pages)
13 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (14 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (14 pages)
10 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (14 pages)
15 February 2010Annual return made up to 28 October 2009 with a full list of shareholders (14 pages)
15 February 2010Annual return made up to 28 October 2009 with a full list of shareholders (14 pages)
15 February 2010Director's details changed for Gary William Rogers on 29 October 2007 (1 page)
15 February 2010Director's details changed for Gary William Rogers on 29 October 2007 (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 November 2009Director's details changed for Gary William Rogers on 29 October 2008 (1 page)
27 November 2009Director's details changed for Gary William Rogers on 29 October 2008 (1 page)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Return made up to 28/10/08; no change of members (8 pages)
15 December 2008Return made up to 28/10/08; no change of members (8 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Return made up to 28/10/07; no change of members (6 pages)
10 January 2008Return made up to 28/10/07; no change of members (6 pages)
17 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 December 2006Return made up to 28/10/06; full list of members (6 pages)
11 December 2006Return made up to 28/10/06; full list of members (6 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned;director resigned (1 page)
15 August 2006Secretary resigned;director resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 November 2005Return made up to 28/10/05; full list of members (7 pages)
21 November 2005Return made up to 28/10/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 November 2004Return made up to 28/10/04; full list of members (7 pages)
16 November 2004Return made up to 28/10/04; full list of members (7 pages)
3 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 December 2003Return made up to 28/10/03; full list of members (7 pages)
23 December 2003Return made up to 28/10/03; full list of members (7 pages)
5 February 2003Return made up to 28/10/02; full list of members (7 pages)
5 February 2003Return made up to 28/10/02; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 July 2002Return made up to 28/10/01; full list of members (6 pages)
25 July 2002Return made up to 28/10/01; full list of members (6 pages)
2 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
12 July 2001Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(6 pages)
12 July 2001Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 January 2000Return made up to 28/10/99; full list of members (6 pages)
6 January 2000Return made up to 28/10/99; full list of members (6 pages)
3 June 1999Return made up to 28/10/98; full list of members (6 pages)
3 June 1999Return made up to 28/10/98; full list of members (6 pages)
1 June 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
1 June 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 July 1998Accounts for a small company made up to 31 October 1996 (4 pages)
20 July 1998Accounts for a small company made up to 31 October 1996 (4 pages)
28 April 1998Strike-off action suspended (1 page)
28 April 1998Strike-off action suspended (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
2 June 1997Return made up to 28/10/96; no change of members
  • 363(287) ‐ Registered office changed on 02/06/97
(4 pages)
2 June 1997Registered office changed on 02/06/97 from: kingsway house, 1-3 evans avenue, watford, hertfordshire WD2 6EX (1 page)
2 June 1997Return made up to 28/10/96; no change of members
  • 363(287) ‐ Registered office changed on 02/06/97
(4 pages)
2 June 1997Registered office changed on 02/06/97 from: kingsway house, 1-3 evans avenue, watford, hertfordshire WD2 6EX (1 page)
7 March 1997Secretary resigned;director resigned (1 page)
7 March 1997Secretary resigned;director resigned (1 page)
7 March 1997New secretary appointed;new director appointed (2 pages)
7 March 1997New secretary appointed;new director appointed (2 pages)
4 March 1997Accounts for a small company made up to 31 October 1995 (4 pages)
4 March 1997Accounts for a small company made up to 31 October 1995 (4 pages)
9 July 1996Memorandum and Articles of Association (9 pages)
9 July 1996Memorandum and Articles of Association (9 pages)
8 July 1996Company name changed trask construction LIMITED\certificate issued on 09/07/96 (2 pages)
8 July 1996Company name changed trask construction LIMITED\certificate issued on 09/07/96 (2 pages)
1 November 1995Return made up to 28/10/95; full list of members (6 pages)
1 November 1995Return made up to 28/10/95; full list of members (6 pages)
28 October 1994Incorporation (14 pages)