Company NameSCS Structural Steel Ltd
DirectorRichard Ian Cooke
Company StatusActive
Company Number05056966
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Richard Ian Cooke
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 West Hill Road Kirk Ella
Hull
East Yorkshire
HU10 7FG
Secretary NameMrs Eloise Cooke
StatusCurrent
Appointed10 January 2020(15 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address51 West Hill Road
Kirk Ella
Hull
HU10 7FG
Director NameMr Brian Walter Cooke
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 White Walk
Kirk Ella
Hull
HU10 7JH
Secretary NameMr Brian Walter Cooke
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 White Walk
Kirk Ella
Hull
HU10 7JH
Director NamePhilip Davison Hall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2006(2 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 July 2007)
RoleConsultant
Correspondence Address69 Hurgill Road
Richmond
North Yorkshire
DL10 4BJ
Secretary NameMr Richard Ian Cooke
StatusResigned
Appointed01 October 2009(5 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 January 2020)
RoleCompany Director
Correspondence AddressUnit 2 Bankside Industrial Estate
Valletta Street
Hull
East Yorkshire
HU9 5NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitescsstructuralsteel.co.uk

Location

Registered AddressUnit 1 Bankside Industrial Estate
Valletta Street
Hull
HU9 5NP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Richard Ian Cooke
50.00%
Ordinary A
20 at £1Richard Ian Cooke
20.00%
Ordinary
10 at £1Eloise Cooke
10.00%
Ordinary
10 at £1Eloise Cooke
10.00%
Ordinary B
10 at £1Eloise Cooke
10.00%
Ordinary C

Financials

Year2014
Net Worth£170,009
Cash£32,221
Current Liabilities£497,957

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
1 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 October 2021Registered office address changed from Unit 2 Bankside Industrial Estate Valletta Street Hull East Yorkshire HU9 5NP England to Unit 1 Bankside Industrial Estate Valletta Street Hull HU9 5NP on 29 October 2021 (1 page)
5 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
4 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
15 October 2020Change of details for Mr Richard Ian Cooke as a person with significant control on 6 April 2020 (2 pages)
14 October 2020Director's details changed for Mr Richard Ian Cooke on 14 October 2020 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
21 January 2020Appointment of Mrs Eloise Cooke as a secretary on 10 January 2020 (2 pages)
21 January 2020Termination of appointment of Richard Ian Cooke as a secretary on 10 January 2020 (1 page)
8 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
22 January 2019Change of details for Mr Richar Ian Cooke as a person with significant control on 13 August 2018 (2 pages)
22 January 2019Change of details for Mr Richar Ian Cooke as a person with significant control on 22 January 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2015Registered office address changed from Hotham Street Hull North Humberside HU9 1RD to Unit 2 Bankside Industrial Estate Valletta Street Hull East Yorkshire HU9 5NP on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Hotham Street Hull North Humberside HU9 1RD to Unit 2 Bankside Industrial Estate Valletta Street Hull East Yorkshire HU9 5NP on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Hotham Street Hull North Humberside HU9 1RD to Unit 2 Bankside Industrial Estate Valletta Street Hull East Yorkshire HU9 5NP on 9 April 2015 (1 page)
8 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Director's details changed for Mr Richard Ian Cooke on 20 July 2013 (2 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Director's details changed for Mr Richard Ian Cooke on 20 July 2013 (2 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
18 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
23 March 2010Termination of appointment of Brian Cooke as a director (1 page)
23 March 2010Termination of appointment of Brian Cooke as a secretary (1 page)
23 March 2010Director's details changed for Richard Ian Cooke on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Richard Ian Cooke on 1 October 2009 (2 pages)
23 March 2010Appointment of Mr Richard Ian Cooke as a secretary (1 page)
23 March 2010Director's details changed for Richard Ian Cooke on 1 October 2009 (2 pages)
23 March 2010Termination of appointment of Brian Cooke as a director (1 page)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
23 March 2010Appointment of Mr Richard Ian Cooke as a secretary (1 page)
23 March 2010Termination of appointment of Brian Cooke as a secretary (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Return made up to 26/02/09; full list of members; amend (5 pages)
26 March 2009Return made up to 26/02/09; full list of members; amend (5 pages)
27 February 2009Return made up to 26/02/09; full list of members (4 pages)
27 February 2009Return made up to 26/02/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
3 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
28 February 2008Director's change of particulars / richard cooke / 01/02/2008 (1 page)
28 February 2008Return made up to 26/02/08; full list of members (5 pages)
28 February 2008Director's change of particulars / richard cooke / 01/02/2008 (1 page)
28 February 2008Return made up to 26/02/08; full list of members (5 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 August 2007Director resigned (1 page)
5 August 2007Director resigned (1 page)
19 April 2007Return made up to 26/02/07; full list of members (8 pages)
19 April 2007Return made up to 26/02/07; full list of members (8 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
15 March 2006Return made up to 26/02/06; full list of members (8 pages)
15 March 2006Return made up to 26/02/06; full list of members (8 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Return made up to 26/02/05; full list of members (8 pages)
16 March 2005Return made up to 26/02/05; full list of members (8 pages)
13 September 2004Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
13 September 2004Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
26 August 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 August 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
2 June 2004Registered office changed on 02/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 June 2004Registered office changed on 02/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004Director resigned (1 page)
26 February 2004Incorporation (31 pages)
26 February 2004Incorporation (31 pages)