STEEL FAB (UK) LIMITED

Register to unlock more data on OkredoRegister

STEEL FAB (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03875713

Incorporation date

11/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Steel Fab House, Bold Street, Preston PR1 7NXCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1999)
dot icon12/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon28/06/2023
Termination of appointment of Correlena Hindle as a secretary on 2023-06-28
dot icon17/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon19/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon14/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon21/10/2021
Micro company accounts made up to 2021-01-31
dot icon08/09/2021
Registered office address changed from 414-416 Blackpool Road Ashton-on-Ribble Preston PR2 2DX England to Steel Fab House Bold Street Preston PR1 7NX on 2021-09-08
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon12/04/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-01-31
dot icon03/12/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon02/12/2019
Registered office address changed from 15 Market Street Standish Wigan WN6 0HW England to 414-416 Blackpool Road Ashton-on-Ribble Preston PR2 2DX on 2019-12-02
dot icon04/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon22/10/2018
Registered office address changed from 9 Victoria Road Fulwood Preston Lancashire PR2 8nd to 15 Market Street Standish Wigan WN6 0HW on 2018-10-22
dot icon24/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/03/2017
Director's details changed for Mrs Wendy Hindle on 2017-03-02
dot icon03/03/2017
Director's details changed for Mr Cornelius Hindle on 2017-03-02
dot icon22/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon30/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mrs Wendy Hindle on 2009-10-01
dot icon18/12/2009
Director's details changed for Cornelius Hindle on 2009-10-01
dot icon18/12/2009
Secretary's details changed for Correlena Hindle on 2009-10-01
dot icon18/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon26/11/2008
Return made up to 11/11/08; full list of members
dot icon26/11/2008
Director appointed mrs wendy hindle
dot icon18/03/2008
Registered office changed on 18/03/2008 from central buildings richmond terrace blackburn lancs BB1 7AP
dot icon23/11/2007
Return made up to 11/11/07; no change of members
dot icon02/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/04/2007
Registered office changed on 27/04/07 from: central buildings richmond terrace blackburn lancashire BB1 7AP
dot icon17/04/2007
Registered office changed on 17/04/07 from: 9 victoria road fulwood preston lancashire PR2 8ND
dot icon26/01/2007
Return made up to 11/11/06; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/03/2006
Director's particulars changed
dot icon01/03/2006
Director's particulars changed
dot icon15/12/2005
Return made up to 11/11/05; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/11/2005
Director's particulars changed
dot icon21/01/2005
Return made up to 11/11/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon22/03/2004
Registered office changed on 22/03/04 from: 34 watling street road fulwood preston lancashire PR2 8BP
dot icon19/02/2004
Return made up to 11/11/03; full list of members
dot icon10/06/2003
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon10/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon08/11/2002
Return made up to 11/11/02; full list of members
dot icon18/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon26/11/2001
Return made up to 11/11/01; full list of members
dot icon17/05/2001
Particulars of mortgage/charge
dot icon11/05/2001
Accounts for a small company made up to 2000-11-30
dot icon20/11/2000
Return made up to 11/11/00; full list of members
dot icon22/11/1999
Ad 16/11/99--------- £ si 99@1=99 £ ic 1/100
dot icon22/11/1999
Secretary resigned
dot icon22/11/1999
Director resigned
dot icon22/11/1999
New secretary appointed
dot icon22/11/1999
New director appointed
dot icon11/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
209.89K
-
0.00
-
-
2022
5
247.79K
-
0.00
112.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindle, Cornelius
Director
16/11/1999 - Present
-
Hindle, Wendy
Director
01/12/2007 - Present
-
Patel, Ilyas Suleman
Director
10/11/1999 - 15/11/1999
105
Tagari, Seereen
Secretary
10/11/1999 - 15/11/1999
17
Hindle, Correlena
Secretary
16/11/1999 - 28/06/2023
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About STEEL FAB (UK) LIMITED

STEEL FAB (UK) LIMITED is an(a) Active company incorporated on 11/11/1999 with the registered office located at Steel Fab House, Bold Street, Preston PR1 7NX. There are currently 2 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 STEEL FAB (UK) LIMITED?

toggle

STEEL FAB (UK) LIMITED is currently Active. It was registered on 11/11/1999 .

Where is STEEL FAB (UK) LIMITED located?

toggle

STEEL FAB (UK) LIMITED is registered at Steel Fab House, Bold Street, Preston PR1 7NX.

What does STEEL FAB (UK) LIMITED do?

toggle

STEEL FAB (UK) LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for STEEL FAB (UK) LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-11 with no updates.