Leyton
London
E10 7QN
Secretary Name | Mrs Joan Valerie Rogers |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leabridge Steelworks 16 Rigg Approach Leyton London E10 7QN |
Website | structurals-ltd.co.uk |
---|
Registered Address | Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Structural Steelworks & Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£149,756 |
Cash | £5,223 |
Current Liabilities | £240,789 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
23 December 2013 | Delivered on: 30 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
19 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
24 May 2023 | Change of details for Mr Gary William Rogers as a person with significant control on 30 April 2023 (2 pages) |
24 May 2023 | Director's details changed for Gary William Rogers on 30 April 2023 (2 pages) |
27 April 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
23 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
25 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
27 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
21 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
11 September 2020 | Registered 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) |
20 January 2020 | Confirmation statement made on 10 January 2020 with updates (3 pages) |
19 December 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
23 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
5 February 2018 | Registered 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 2017 | Registered office address changed from Kingsway House, 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Kingsway House, 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 2 November 2017 (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 December 2013 | Registration of charge 060478380001 (25 pages) |
30 December 2013 | Registration of charge 060478380001 (25 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (14 pages) |
22 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (14 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 October 2012 | Director's details changed for Gary William Rogers on 1 August 2012 (3 pages) |
12 October 2012 | Director's details changed for Gary William Rogers on 1 August 2012 (3 pages) |
12 October 2012 | Director's details changed for Gary William Rogers on 1 August 2012 (3 pages) |
21 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
21 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
22 May 2012 | Director's details changed for Gary William Rogers on 11 January 2012 (3 pages) |
22 May 2012 | Director's details changed for Gary William Rogers on 11 January 2012 (3 pages) |
1 May 2012 | Secretary's details changed for Mrs Joan Valerie Rogers on 11 January 2012 (3 pages) |
1 May 2012 | Secretary's details changed for Mrs Joan Valerie Rogers on 11 January 2012 (3 pages) |
1 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (14 pages) |
1 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (14 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (14 pages) |
21 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (14 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (14 pages) |
19 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (14 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2009 | Return made up to 10/01/09; no change of members (6 pages) |
28 April 2009 | Return made up to 10/01/09; no change of members (6 pages) |
11 September 2008 | Return made up to 10/01/08; full list of members (6 pages) |
11 September 2008 | Return made up to 10/01/08; full list of members (6 pages) |
9 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
9 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
13 April 2007 | Memorandum and Articles of Association (12 pages) |
13 April 2007 | Memorandum and Articles of Association (12 pages) |
3 April 2007 | Company name changed alvin supplies LIMITED\certificate issued on 03/04/07 (2 pages) |
3 April 2007 | Company name changed alvin supplies LIMITED\certificate issued on 03/04/07 (2 pages) |
10 January 2007 | Incorporation (16 pages) |
10 January 2007 | Incorporation (16 pages) |