ADDISON & STEELE TAILORING LIMITED

Register to unlock more data on OkredoRegister

ADDISON & STEELE TAILORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03990225

Incorporation date

11/05/2000

Size

Dormant

Contacts

Registered address

Registered address

2100 Century Way, Thorpe Park, Leeds LS15 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2000)
dot icon25/09/2025
Termination of appointment of Mohamed Talaat Mohamed Khalifa as a director on 2025-09-24
dot icon17/06/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon09/10/2024
Accounts for a dormant company made up to 2023-12-30
dot icon10/07/2024
Termination of appointment of Baird Group Ltd as a director on 2024-07-08
dot icon21/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon28/03/2024
Cessation of Al Arah for Investments and Consultancies Sae as a person with significant control on 2016-04-06
dot icon28/03/2024
Change of details for Bmb Group Ltd as a person with significant control on 2016-04-06
dot icon09/01/2024
Appointment of Mr Koray Gul as a director on 2024-01-01
dot icon06/12/2023
Current accounting period shortened from 2024-01-31 to 2023-12-31
dot icon31/10/2023
Termination of appointment of Mark Michael Sean Cotter as a director on 2023-10-20
dot icon25/10/2023
Accounts for a dormant company made up to 2023-01-28
dot icon19/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon14/02/2023
Termination of appointment of Nicholas Scott as a secretary on 2023-01-27
dot icon21/10/2022
Accounts for a dormant company made up to 2022-01-29
dot icon19/08/2022
Previous accounting period shortened from 2022-04-30 to 2022-01-31
dot icon23/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon04/02/2022
Appointment of Dr Alaa Arafa as a director on 2022-01-29
dot icon04/02/2022
Termination of appointment of Hala Hashem as a director on 2022-01-29
dot icon28/01/2022
Accounts for a dormant company made up to 2021-05-01
dot icon22/10/2021
Previous accounting period extended from 2021-01-31 to 2021-04-30
dot icon14/07/2021
Registered office address changed from , Granary Building, 1 Canal Wharf, Leeds, West Yorkshire, LS11 5BB to 2100 Century Way Thorpe Park Leeds LS15 8ZB on 2021-07-14
dot icon13/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2020-02-01
dot icon12/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon30/10/2019
Accounts for a dormant company made up to 2019-02-02
dot icon14/06/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon14/05/2018
Notification of Al Arah for Investments and Consultancies Sae as a person with significant control on 2016-04-06
dot icon01/05/2018
Total exemption full accounts made up to 2018-02-03
dot icon30/04/2018
Appointment of Mr Nicholas Scott as a secretary on 2018-04-30
dot icon27/04/2018
Termination of appointment of John Martyn Norcliffe as a secretary on 2018-04-27
dot icon24/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon02/05/2017
Accounts for a dormant company made up to 2017-01-28
dot icon25/11/2016
Satisfaction of charge 5 in full
dot icon04/11/2016
Accounts for a dormant company made up to 2016-01-30
dot icon19/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon22/01/2016
Appointment of Mr John Martyn Norcliffe as a secretary on 2016-01-20
dot icon19/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon14/05/2015
Accounts for a dormant company made up to 2015-01-31
dot icon15/07/2014
Satisfaction of charge 2 in full
dot icon20/05/2014
Full accounts made up to 2014-02-01
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon15/04/2014
Appointment of Mr Mohamed Ahmed Elsayed Morsy as a director
dot icon14/04/2014
Termination of appointment of Moustafa Elmorsy as a director
dot icon15/05/2013
Full accounts made up to 2013-01-26
dot icon15/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/11/2012
Termination of appointment of Peter Lucas as a director
dot icon09/11/2012
Resolutions
dot icon09/11/2012
Statement of company's objects
dot icon15/10/2012
Full accounts made up to 2012-01-28
dot icon15/08/2012
Director's details changed for Mr Peter Lucas on 2012-08-15
dot icon25/07/2012
Appointment of Hala Hashem as a director
dot icon25/07/2012
Appointment of Moustafa Ahmed Amin Elmorsy as a director
dot icon25/07/2012
Appointment of Mohamed Talaat Mohamed Khalifa as a director
dot icon16/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon19/10/2011
Full accounts made up to 2011-01-29
dot icon01/08/2011
Termination of appointment of Richard Paul as a secretary
dot icon01/08/2011
Termination of appointment of Richard Paul as a director
dot icon18/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon17/02/2011
Director's details changed for Mr Mark Michael Sean Cotter on 2011-02-04
dot icon26/10/2010
Full accounts made up to 2010-01-30
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon23/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon23/06/2010
Director's details changed for Baird Group Ltd on 2010-05-11
dot icon16/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/04/2010
Full accounts made up to 2009-01-31
dot icon22/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon29/06/2009
Director appointed baird group LTD
dot icon29/06/2009
Director and secretary appointed richard neil paul
dot icon26/06/2009
Appointment terminated director and secretary catherine thompson
dot icon29/05/2009
Return made up to 11/05/09; full list of members
dot icon01/11/2008
Accounting reference date shortened from 31/03/2009 to 31/01/2009
dot icon09/07/2008
Full accounts made up to 2008-03-29
dot icon27/05/2008
Return made up to 11/05/08; full list of members
dot icon27/05/2008
Director's change of particulars / peter lucas / 30/11/2007
dot icon15/04/2008
Director and secretary appointed catherine susan thompson
dot icon15/04/2008
Appointment terminated secretary john mawby
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon08/06/2007
Return made up to 11/05/07; full list of members
dot icon12/12/2006
Director resigned
dot icon21/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon29/06/2006
S-div 03/11/05
dot icon23/06/2006
Return made up to 11/05/06; full list of members
dot icon29/11/2005
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon29/11/2005
Registered office changed on 29/11/05 from: 711 hood house dolphin square london SW1V 3NJ
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
Memorandum and Articles of Association
dot icon22/11/2005
Certificate of change of name
dot icon19/11/2005
Particulars of mortgage/charge
dot icon16/11/2005
S-div 03/11/05
dot icon16/11/2005
Secretary resigned
dot icon16/11/2005
New secretary appointed
dot icon14/11/2005
Registered office changed on 14/11/05 from:\9 southwick mews, london, W2 1JG
dot icon14/11/2005
Total exemption small company accounts made up to 2005-10-31
dot icon11/07/2005
Return made up to 11/05/05; full list of members
dot icon11/07/2005
New secretary appointed
dot icon11/07/2005
Secretary resigned
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Director resigned
dot icon03/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon03/03/2005
Total exemption small company accounts made up to 2003-10-31
dot icon21/06/2004
Total exemption small company accounts made up to 2002-10-31
dot icon14/06/2004
Return made up to 11/05/04; full list of members
dot icon14/06/2004
Registered office changed on 14/06/04 from:\212 piccadilly, london, W1J 9HG
dot icon11/05/2003
Return made up to 11/05/03; full list of members
dot icon27/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon24/05/2002
Return made up to 11/05/02; full list of members
dot icon15/04/2002
Certificate of change of name
dot icon03/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon28/06/2001
Return made up to 11/05/01; full list of members
dot icon29/06/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New secretary appointed
dot icon19/05/2000
Accounting reference date shortened from 31/05/01 to 31/10/00
dot icon19/05/2000
New director appointed
dot icon17/05/2000
Secretary resigned
dot icon17/05/2000
Director resigned
dot icon17/05/2000
Registered office changed on 17/05/00 from:\suite 134 2 lansdowne row, london, W1X 8HL
dot icon11/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BAIRD GROUP LTD
Corporate Director
11/06/2009 - 08/07/2024
6
Cotter, Mark Michael Sean
Director
15/11/2005 - 20/10/2023
16
Arafa, Alaa, Dr
Director
29/01/2022 - Present
10
Khalifa, Mohamed Talaat Mohamed
Director
18/07/2012 - 24/09/2025
8
Morsy, Mohamed Ahmed Elsayed
Director
19/03/2014 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDISON & STEELE TAILORING LIMITED

ADDISON & STEELE TAILORING LIMITED is an(a) Active company incorporated on 11/05/2000 with the registered office located at 2100 Century Way, Thorpe Park, Leeds LS15 8ZB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDISON & STEELE TAILORING LIMITED?

toggle

ADDISON & STEELE TAILORING LIMITED is currently Active. It was registered on 11/05/2000 .

Where is ADDISON & STEELE TAILORING LIMITED located?

toggle

ADDISON & STEELE TAILORING LIMITED is registered at 2100 Century Way, Thorpe Park, Leeds LS15 8ZB.

What does ADDISON & STEELE TAILORING LIMITED do?

toggle

ADDISON & STEELE TAILORING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADDISON & STEELE TAILORING LIMITED?

toggle

The latest filing was on 25/09/2025: Termination of appointment of Mohamed Talaat Mohamed Khalifa as a director on 2025-09-24.