Company NameSteel Met Building Products Limited
DirectorsDavid Peter Rose and Rebecca Katie Shaw
Company StatusActive
Company Number04761789
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr David Peter Rose
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence Address8 Mill Lane
Kirkella
Hull
East Yorkshire
HU10 7QY
Secretary NameMr David Peter Rose
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence Address8 Mill Lane
Kirkella
Hull
East Yorkshire
HU10 7QY
Director NameMrs Rebecca Katie Shaw
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleSales  Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Mill Lane
Kirk Ella
Hull
East Yorkshire
HU10 7QY
Director NameMrs Christine Margaret Rose
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence Address8 Mill Lane
Kirkella
Hull
East Yorkshire
HU10 7QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesteelmetbp.co.uk
Telephone01482 848855
Telephone regionHull

Location

Registered Address8 Mill Lane
Kirk Ella
Hull
East Yorkshire
HU10 7QY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth-£507
Cash£51
Current Liabilities£60,605

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 3 days from now)

Filing History

22 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
4 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
27 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
8 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 November 2018Cessation of Christine Margaret Rose as a person with significant control on 6 November 2018 (1 page)
15 November 2018Termination of appointment of Christine Margaret Rose as a director on 6 November 2018 (1 page)
21 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 January 2018Appointment of Mrs Rebecca Katie Shaw as a director on 8 January 2018 (2 pages)
9 January 2018Appointment of Mrs Rebecca Katie Shaw as a director on 8 January 2018 (2 pages)
11 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
11 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
1 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(5 pages)
1 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
16 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
15 June 2010Director's details changed for Christine Margaret Rose on 1 May 2010 (2 pages)
15 June 2010Director's details changed for David Peter Rose on 1 May 2010 (2 pages)
15 June 2010Director's details changed for David Peter Rose on 1 May 2010 (2 pages)
15 June 2010Director's details changed for David Peter Rose on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Christine Margaret Rose on 1 May 2010 (2 pages)
15 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Christine Margaret Rose on 1 May 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
10 March 2010Current accounting period extended from 31 July 2010 to 31 October 2010 (2 pages)
10 March 2010Current accounting period extended from 31 July 2010 to 31 October 2010 (2 pages)
8 June 2009Return made up to 13/05/09; full list of members (4 pages)
8 June 2009Return made up to 13/05/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 September 2008Return made up to 13/05/08; no change of members (7 pages)
5 September 2008Return made up to 13/05/08; no change of members (7 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
11 June 2007Return made up to 13/05/07; no change of members (7 pages)
11 June 2007Return made up to 13/05/07; no change of members (7 pages)
12 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
12 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
14 July 2006Return made up to 13/05/06; full list of members (7 pages)
14 July 2006Return made up to 13/05/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
1 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
23 May 2005Return made up to 13/05/05; full list of members (7 pages)
23 May 2005Return made up to 13/05/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 June 2004Return made up to 13/05/04; full list of members (7 pages)
2 June 2004Return made up to 13/05/04; full list of members (7 pages)
15 March 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
15 March 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
5 June 2003Registered office changed on 05/06/03 from: 43 green lane, tickton beverley north humberside HU17 9RH (1 page)
5 June 2003Registered office changed on 05/06/03 from: 43 green lane, tickton beverley north humberside HU17 9RH (1 page)
5 June 2003Ad 30/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2003Ad 30/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New secretary appointed;new director appointed (2 pages)
17 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Incorporation (17 pages)
13 May 2003Incorporation (17 pages)