STEEL CORE DESIGNS LIMITED

Register to unlock more data on OkredoRegister

STEEL CORE DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07213923

Incorporation date

06/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 The Stream Ditton, Aylesford, Kent ME20 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2010)
dot icon30/04/2026
Previous accounting period extended from 2025-07-31 to 2025-08-31
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-10-08
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon10/09/2025
Confirmation statement made on 2025-08-22 with updates
dot icon01/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/07/2024
Total exemption full accounts made up to 2022-07-31
dot icon13/09/2023
Change of details for Mr Michael Cherry as a person with significant control on 2022-12-01
dot icon13/09/2023
Director's details changed for Mr Michael Cherry on 2022-12-01
dot icon12/09/2023
Termination of appointment of Stephen John Higgs as a director on 2019-04-30
dot icon12/09/2023
Confirmation statement made on 2023-08-22 with updates
dot icon16/11/2022
Compulsory strike-off action has been discontinued
dot icon15/11/2022
Confirmation statement made on 2022-08-22 with updates
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon02/08/2022
Compulsory strike-off action has been discontinued
dot icon31/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon02/09/2021
Confirmation statement made on 2021-08-22 with updates
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon05/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/04/2020
Notification of The Burke Family Trust as a person with significant control on 2020-03-30
dot icon24/04/2020
Cessation of Ausburke Limited as a person with significant control on 2020-03-30
dot icon27/01/2020
Previous accounting period extended from 2019-04-30 to 2019-07-31
dot icon18/09/2019
Confirmation statement made on 2019-08-22 with updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/04/2019
Compulsory strike-off action has been discontinued
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon09/10/2018
Termination of appointment of Malik Eshan Qadir as a director on 2018-09-27
dot icon18/09/2018
Confirmation statement made on 2018-08-22 with updates
dot icon23/08/2017
Compulsory strike-off action has been discontinued
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon22/08/2017
First Gazette notice for compulsory strike-off
dot icon21/08/2017
Notification of Michael Cherry as a person with significant control on 2016-04-06
dot icon21/08/2017
Notification of Ausburke Limited as a person with significant control on 2016-04-06
dot icon21/08/2017
Notification of Ian Harper as a person with significant control on 2016-04-06
dot icon21/08/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/07/2017
Appointment of Malik Eshan Qadir as a director on 2017-03-31
dot icon31/05/2017
Satisfaction of charge 1 in full
dot icon20/05/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/05/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/04/2016
Director's details changed for Mr Ian Harper on 2016-03-31
dot icon25/04/2016
Director's details changed for Mr Michael Cherry on 2016-03-29
dot icon25/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/04/2016
Registered office address changed from Unit a Beechin Wood Lane Platt Tonbridge Kent TN15 8QN to 51 the Stream Ditton Aylesford Kent ME20 6AG on 2016-04-23
dot icon08/04/2016
Director's details changed for Mr Stephen John Higgs on 2016-03-31
dot icon29/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/11/2015
Appointment of Mr Richard William Price as a secretary on 2015-10-01
dot icon18/08/2015
Appointment of Mr Ian Harper as a director on 2015-06-01
dot icon18/08/2015
Appointment of Mr Stephen John Higgs as a director on 2015-06-01
dot icon15/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/06/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon10/06/2011
Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU on 2011-06-10
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2010
Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH England on 2010-05-20
dot icon06/04/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£15,334.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
3.69M
-
0.00
15.33K
-
2021
8
3.69M
-
0.00
15.33K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

3.69M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.33K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherry, Michael
Director
06/04/2010 - Present
9
Harper, Ian
Director
01/06/2015 - Present
4
Higgs, Stephen John
Director
01/06/2015 - 30/04/2019
-
Qadir, Malik Eshan
Director
31/03/2017 - 27/09/2018
-
Price, Richard William
Secretary
01/10/2015 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About STEEL CORE DESIGNS LIMITED

STEEL CORE DESIGNS LIMITED is an(a) Active company incorporated on 06/04/2010 with the registered office located at 51 The Stream Ditton, Aylesford, Kent ME20 6AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of STEEL CORE DESIGNS LIMITED?

toggle

STEEL CORE DESIGNS LIMITED is currently Active. It was registered on 06/04/2010 .

Where is STEEL CORE DESIGNS LIMITED located?

toggle

STEEL CORE DESIGNS LIMITED is registered at 51 The Stream Ditton, Aylesford, Kent ME20 6AG.

What does STEEL CORE DESIGNS LIMITED do?

toggle

STEEL CORE DESIGNS LIMITED operates in the Manufacture of weapons and ammunition (25.40 - SIC 2007) sector.

How many employees does STEEL CORE DESIGNS LIMITED have?

toggle

STEEL CORE DESIGNS LIMITED had 8 employees in 2021.

What is the latest filing for STEEL CORE DESIGNS LIMITED?

toggle

The latest filing was on 30/04/2026: Previous accounting period extended from 2025-07-31 to 2025-08-31.