Steel City Marketing Limited

General information

Name:

Steel City Marketing Ltd

Office Address:

The Don Press New Street S1 2DN Sheffield

Number: 01511741

Incorporation date: 1980-08-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • gifts@steel-city.co.uk
  • sales@steel-city.co.uk
  • webenquiries@steel-city.co.uk

Websites

www.steel-city.co.uk
www.steelcitymarketing.com

Description

Data updated on:

Steel City Marketing started its operations in 1980 as a Private Limited Company under the following Company Registration No.: 01511741. This firm has been prospering for fourty four years and it's currently active. The firm's office is situated in Sheffield at The Don Press. You can also locate the company using the postal code : S1 2DN. This firm's SIC and NACE codes are 46900 which means Non-specialised wholesale trade. The company's latest filed accounts documents describe the period up to 2023-03-31 and the most recent confirmation statement was filed on 2023-01-20.

2 transactions have been registered in 2013 with a sum total of £1,338. In 2012 there was a similar number of transactions (exactly 3) that added up to £5,336. The Council conducted 4 transactions in 2011, this added up to £7,738. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 9 transactions and issued invoices for £14,411. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c, Materials, Professional/consultants Fees and Equipment.

We have one managing director now controlling the following limited company, namely James B. who's been performing the director's obligations for fourty four years. Since 2004 Lorraine M., had been performing the duties for the limited company till the resignation 12 years ago. In addition a different director, including Jeremy I. quit sixteen years ago.

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 20 August 2004

Latest update: 14 April 2024

People with significant control

James B. is the individual who controls this firm, owns over 3/4 of company shares.

James B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023
Annual Accounts 9 May 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 9 May 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 20 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 June 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 12 September 2014
Date Approval Accounts 12 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 10th, August 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derbyshire County Council 2 £ 1 337.50
2013-08-02 5100029689 £ 817.50 Goods Received/invoice Rec'd A/c
2013-04-12 5100084379 £ 520.00 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 3 £ 5 336.01
2012-06-01 5100006396 £ 4 182.41 Materials
2012-10-12 5100038106 £ 590.97 Professional/consultants Fees
2012-06-15 1900099095 £ 562.63 Equipment
2011 Derbyshire County Council 4 £ 7 737.79
2011-05-10 5100001663 £ 4 784.80 General Office Expenses
2011-03-30 5100029839 £ 1 552.49 Equipment
2011-02-02 1900509795 £ 842.50 Equipment

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
43
Company Age

Similar companies nearby

Closest companies