Steel City Renovations Limited

General information

Name:

Steel City Renovations Ltd

Office Address:

The Masters House 92a Arundel Street S1 4RE Sheffield

Number: 11237508

Incorporation date: 2018-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Sheffield under the ID 11237508. The firm was registered in the year 2018. The headquarters of this firm is located at The Masters House 92a Arundel Street. The postal code for this place is S1 4RE. This enterprise's SIC code is 68100 and has the NACE code: Buying and selling of own real estate. The firm's most recent accounts describe the period up to 2022-03-31 and the most recent confirmation statement was released on 2022-10-16.

Our database describing the firm's management shows there are two directors: Richard W. and Jamie S. who joined the team on 2020/12/21 and 2018/09/20.

Executives who have control over the firm are as follows: Richard W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jamie S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Richard W.

Role: Director

Appointed: 21 December 2020

Latest update: 23 March 2024

Jamie S.

Role: Director

Appointed: 20 September 2018

Latest update: 23 March 2024

People with significant control

Richard W.
Notified on 23 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jamie S.
Notified on 1 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee H.
Notified on 6 March 2018
Ceased on 21 December 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 October 2023
Confirmation statement last made up date 16 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 2nd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
6
Company Age

Closest Companies - by postcode