Company Information for STEELDECK RENTALS LTD
BRENTMEAD HOUSE, BRITTANIA ROAD, LONDON, N12 9RU,
|
Company Registration Number
03159877
Private Limited Company
Active |
Company Name | |
---|---|
STEELDECK RENTALS LTD | |
Legal Registered Office | |
BRENTMEAD HOUSE BRITTANIA ROAD LONDON N12 9RU Other companies in N12 | |
Company Number | 03159877 | |
---|---|---|
Company ID Number | 03159877 | |
Date formed | 1996-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB672730724 |
Last Datalog update: | 2023-11-06 08:28:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD WILLIAM HOWEY NUNN |
||
LEONARD FINN & CO. SERVICES LTD |
||
PHILIP SYDNEY LEE PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHE CONSULTANCY LIMITED |
Company Secretary | ||
LEONARD IAN FINN |
Director | ||
LEONARD FINN & CO. SERVICES LTD |
Director | ||
PHILIP SYDNEY LEE PARSONS |
Director | ||
MICHAEL JOHN PASSMORE |
Director | ||
PHILIP SYDNEY LEE PARSONS |
Director | ||
SHISHIR GOKALDAS CHANDE |
Company Secretary | ||
MARION MURIEL PARSONS |
Company Secretary | ||
MARION MURIEL PARSONS |
Director | ||
MIRIAM YOUNGER |
Nominated Secretary | ||
NORMAN YOUNGER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEELDECK HALL STAGE LTD | Director | 2018-02-15 | CURRENT | 2018-02-12 | Active | |
STEELDECK INDUSTRIES LTD | Director | 2014-02-24 | CURRENT | 1995-03-22 | Active | |
NIVOFLEX UK LTD | Director | 2014-02-24 | CURRENT | 2005-03-11 | Liquidation | |
STEELDECK INDUSTRIES LTD | Director | 2014-03-18 | CURRENT | 1995-03-22 | Active | |
NIVOFLEX UK LTD | Director | 2014-03-18 | CURRENT | 2005-03-11 | Liquidation | |
KINGS CROSS MANUFACTURING LTD | Director | 2004-01-23 | CURRENT | 2004-01-23 | Dissolved 2014-07-29 |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR ANTHONY MALCOLM TISCOE | ||
DIRECTOR APPOINTED MR TARIQ SAYYID RIFAAT | ||
CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES | ||
Appointment of Mr Michael Thompson as company secretary on 2023-06-22 | ||
APPOINTMENT TERMINATED, DIRECTOR L FINN CO LIMITED | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Philip Sydney Lee Parsons on 2021-02-23 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP02 | Appointment of L Finn Co Limited as director on 2019-03-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD FINN & CO. SERVICES LTD | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Niche Consultancy Limited on 2015-11-24 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP02 | Appointment of Leonard Finn & Co. Services Ltd as director on 2014-02-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD IAN FINN | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LEONARD IAN FINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD FINN & CO. SERVICES LTD | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP SYDNEY LEE PARSONS | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AP02 | Appointment of Leonard Finn & Co. Services Ltd as coporate director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PARSONS | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2012-09-18 | |
RES01 | ADOPT ARTICLES 18/09/2012 | |
RES13 | INCREASE SHARE CAP, SUB DIVSION 18/09/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SYDNEY LEE PARSONS / 01/01/2011 | |
AP01 | DIRECTOR APPOINTED RICHARD WILLIAM HOWEY NUNN | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NICHE CONSULTANCY LIMITED / 03/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
AA | 31/12/05 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363a | RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
287 | REGISTERED OFFICE CHANGED ON 29/10/96 FROM: BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RJ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1081116 | Active | Licenced property: T MARCHANT ESTATE UNIT 58 42-72 VERNEY ROAD LONDON 42-72 VERNEY ROAD GB SE16 3DH. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1081116 | Active | Licenced property: T MARCHANT ESTATE UNIT 58 42-72 VERNEY ROAD LONDON 42-72 VERNEY ROAD GB SE16 3DH. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC2010173 | Active | Licenced property: BRIGHTGATE WAY UNIT 11 TRAFFORD PARK GB M32 0TB. Correspondance address: 42-72 VERNEY ROAD UNIT 58 T. MARCHANT ESTATE LONDON GB SE16 3DH |
Proposal to Strike Off | 1997-08-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEELDECK RENTALS LTD
STEELDECK RENTALS LTD owns 1 domain names.
steeldecksales.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Epsom & Ewell Borough Council | |
|
|
City of London | |
|
Equipment, Furniture & Materials |
City of London | |
|
Equipment, Furniture & Materials |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Epsom & Ewell Borough Council | |
|
Bourne Hall |
London Borough of Ealing | |
|
|
Epsom & Ewell Borough Council | |
|
Payments to contractors |
Epsom & Ewell Borough Council | |
|
Furniture: purchase |
City of London | |
|
Equipment, Furniture & Materials |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
City of London | |
|
Equipment, Furniture & Materials |
Royal Borough of Greenwich | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
City of London | |
|
Equipment, Furniture & Materials |
Royal Borough of Greenwich | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Croydon | |
|
|
London Borough of Ealing | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | STEELDECK RENTALS LTD | Event Date | 1997-08-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |