STEELDUXX UK LTD

Register to unlock more data on OkredoRegister

STEELDUXX UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03733926

Incorporation date

17/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3a Thorncliffe Hall Annex, Thorncliffe Park, Chapeltown, Sheffield S35 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon02/03/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon22/10/2025
Purchase of own shares.
dot icon13/10/2025
Cancellation of shares. Statement of capital on 2025-09-25
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/02/2025
Termination of appointment of Gary Joseph Du Noyer as a secretary on 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-01-23 with updates
dot icon13/02/2025
Termination of appointment of Gary Joseph Du Noyer as a director on 2024-12-31
dot icon28/10/2024
Registered office address changed from 7 Waterside Court St. Helens WA9 1UA England to 3a Thorncliffe Hall Annex Thorncliffe Park Chapeltown Sheffield S35 2PH on 2024-10-28
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/01/2024
Appointment of Xtend Nv as a director on 2024-01-03
dot icon23/01/2024
Appointment of Mr Shaun Paul Hush as a director on 2024-01-03
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon22/01/2024
Notification of Xtend Nv as a person with significant control on 2024-01-03
dot icon22/01/2024
Cessation of Gary Joseph Du Noyer as a person with significant control on 2024-01-03
dot icon04/01/2024
Registered office address changed from 7 Waterside Court 7 Waterside Court St. Helens Merseyside WA9 1UA England to 7 Waterside Court St. Helens WA9 1UA on 2024-01-04
dot icon04/01/2024
Certificate of change of name
dot icon03/01/2024
Registered office address changed from 53 Breeze Hill Liverpool Merseyside L9 1DZ to 7 Waterside Court 7 Waterside Court St. Helens Merseyside WA9 1UA on 2024-01-03
dot icon19/12/2023
Second filing for the termination of Jeffrey John Gardner as a director
dot icon06/12/2023
Second filing for the cessation of Jeffery John Gardner as a person with significant control
dot icon09/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/07/2022
Purchase of own shares.
dot icon19/07/2022
Cancellation of shares. Statement of capital on 2022-05-19
dot icon30/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon30/03/2022
Termination of appointment of Jeffrey John Gardner as a director on 2021-12-31
dot icon17/03/2022
Cessation of Jeffery John Gardner as a person with significant control on 2021-12-31
dot icon08/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon30/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon28/04/2010
Director's details changed for Jeffrey John Gardner on 2010-03-17
dot icon28/04/2010
Director's details changed for Mr Gary Du Noyer on 2010-03-17
dot icon06/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 17/03/09; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/04/2008
Return made up to 17/03/08; no change of members
dot icon26/06/2007
Return made up to 17/03/07; no change of members
dot icon18/04/2007
Registered office changed on 18/04/07 from: langton house 80 regent road liverpool freeport liverpool merseyside L20 1BL
dot icon18/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/03/2007
Secretary's particulars changed;director's particulars changed
dot icon24/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 17/03/06; full list of members
dot icon04/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 17/03/05; full list of members
dot icon23/03/2004
Return made up to 17/03/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/04/2003
Accounts for a small company made up to 2002-12-31
dot icon11/03/2003
Return made up to 17/03/03; full list of members
dot icon16/07/2002
Registered office changed on 16/07/02 from: african chambers 19 old hall street liverpool merseyside L3 9JQ
dot icon08/04/2002
Return made up to 17/03/02; full list of members
dot icon08/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/03/2002
Ad 11/03/02--------- £ si 2@2=4 £ ic 1000/1004
dot icon20/03/2002
Resolutions
dot icon26/03/2001
Return made up to 17/03/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-12-31
dot icon17/08/2000
Registered office changed on 17/08/00 from: 1 old hall street liverpool L3 9HF
dot icon19/05/2000
Accounts for a small company made up to 1999-12-31
dot icon31/03/2000
Return made up to 17/03/00; full list of members
dot icon15/06/1999
Ad 22/03/99--------- £ si 999@1=999 £ ic 1/1000
dot icon18/04/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon30/03/1999
Secretary resigned
dot icon30/03/1999
Director resigned
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New secretary appointed;new director appointed
dot icon30/03/1999
Registered office changed on 30/03/99 from: crown house 64 whitchurch road cardiff CF14 3LX
dot icon17/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-27.62 % *

* during past year

Cash in Bank

£143,393.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
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
2
97.22K
-
0.00
198.12K
-
2022
1
102.64K
-
0.00
143.39K
-
2022
1
102.64K
-
0.00
143.39K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

102.64K £Ascended5.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.39K £Descended-27.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
17/03/1999 - 17/03/1999
1580
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominee Director
17/03/1999 - 17/03/1999
220
Hush, Shaun Paul
Director
03/01/2024 - Present
-
Du Noyer, Gary Joseph
Secretary
17/03/1999 - 31/12/2024
-
Du Noyer, Gary Joseph
Director
17/03/1999 - 31/12/2024
-

Persons with Significant Control

5
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 STEELDUXX UK LTD

STEELDUXX UK LTD is an(a) Active company incorporated on 17/03/1999 with the registered office located at 3a Thorncliffe Hall Annex, Thorncliffe Park, Chapeltown, Sheffield S35 2PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of STEELDUXX UK LTD?

toggle

STEELDUXX UK LTD is currently Active. It was registered on 17/03/1999 .

Where is STEELDUXX UK LTD located?

toggle

STEELDUXX UK LTD is registered at 3a Thorncliffe Hall Annex, Thorncliffe Park, Chapeltown, Sheffield S35 2PH.

What does STEELDUXX UK LTD do?

toggle

STEELDUXX UK LTD operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

How many employees does STEELDUXX UK LTD have?

toggle

STEELDUXX UK LTD had 1 employees in 2022.

What is the latest filing for STEELDUXX UK LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-01-23 with no updates.