C I L STEELTECH LIMITED

Register to unlock more data on OkredoRegister

C I L STEELTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02927661

Incorporation date

11/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

North House Cottage, The Green Carlton In Lindrick, Worksop, Nottinghamshire S81 9AQCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1994)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon08/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon25/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon08/10/2019
Satisfaction of charge 1 in full
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon28/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon27/05/2010
Director's details changed for Mr David Stevan Gee on 2010-05-11
dot icon11/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/05/2009
Return made up to 11/05/09; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 11/05/08; full list of members
dot icon01/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/06/2007
Return made up to 11/05/07; full list of members
dot icon15/05/2006
Return made up to 11/05/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/09/2005
Return made up to 11/05/05; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/10/2004
Director's particulars changed
dot icon26/05/2004
Return made up to 11/05/04; full list of members
dot icon26/05/2004
Registered office changed on 26/05/04 from: 207 windsor road carlton in lindrick worksop nottinghamshire S81 9DH
dot icon26/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/05/2003
Return made up to 11/05/03; full list of members
dot icon20/05/2002
Return made up to 11/05/02; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/01/2002
Particulars of mortgage/charge
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/09/2001
Registered office changed on 20/09/01 from: enterprise house carlton road worksop nottinghamshire S81 7QF
dot icon15/05/2001
Return made up to 11/05/01; full list of members
dot icon04/08/2000
Accounts for a small company made up to 1999-12-31
dot icon01/06/2000
Return made up to 11/05/00; full list of members
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Ad 24/11/95--------- £ si 5300@1
dot icon10/08/1999
£ nc 1000/500000 24/11/95
dot icon08/07/1999
Return made up to 11/05/99; no change of members
dot icon28/06/1999
Accounts for a small company made up to 1998-12-31
dot icon19/10/1998
Accounts for a small company made up to 1997-12-31
dot icon16/06/1998
Registered office changed on 16/06/98 from: enterprise house carlton road worksop nottinghamshire S81 7QF
dot icon04/06/1998
Secretary resigned
dot icon04/06/1998
Return made up to 11/05/98; full list of members
dot icon02/04/1998
Particulars of mortgage/charge
dot icon23/02/1998
New secretary appointed
dot icon23/10/1997
Accounts for a small company made up to 1996-12-31
dot icon20/06/1997
Return made up to 11/05/97; no change of members
dot icon19/10/1996
Accounts for a small company made up to 1995-12-31
dot icon28/06/1996
Return made up to 11/05/96; no change of members
dot icon27/10/1995
Accounts for a small company made up to 1994-12-31
dot icon24/07/1995
Return made up to 11/05/95; full list of members
dot icon13/07/1994
Accounting reference date notified as 31/12
dot icon13/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon13/07/1994
New director appointed
dot icon13/07/1994
Director resigned;new director appointed
dot icon13/07/1994
Registered office changed on 13/07/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon07/07/1994
Certificate of change of name
dot icon20/06/1994
Resolutions
dot icon11/05/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
218.35K
-
0.00
2.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gee, Brian
Director
24/05/1994 - Present
-
Gee, Michael Patrick
Director
24/05/1994 - Present
-
Gee, David Stevan
Director
24/05/1994 - Present
-

Persons with Significant Control

1
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 C I L STEELTECH LIMITED

C I L STEELTECH LIMITED is an(a) Active company incorporated on 11/05/1994 with the registered office located at North House Cottage, The Green Carlton In Lindrick, Worksop, Nottinghamshire S81 9AQ. 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 C I L STEELTECH LIMITED?

toggle

C I L STEELTECH LIMITED is currently Active. It was registered on 11/05/1994 .

Where is C I L STEELTECH LIMITED located?

toggle

C I L STEELTECH LIMITED is registered at North House Cottage, The Green Carlton In Lindrick, Worksop, Nottinghamshire S81 9AQ.

What does C I L STEELTECH LIMITED do?

toggle

C I L STEELTECH LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for C I L STEELTECH LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.