Hull
East Yorkshire
HU10 7FG
Secretary Name | Mrs Eloise Cooke |
---|---|
Status | Current |
Appointed | 10 January 2020(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 51 West Hill Road Kirk Ella Hull HU10 7FG |
Director Name | Mr Brian Walter Cooke |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 White Walk Kirk Ella Hull HU10 7JH |
Secretary Name | Mr Brian Walter Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 White Walk Kirk Ella Hull HU10 7JH |
Director Name | Philip Davison Hall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 July 2007) |
Role | Consultant |
Correspondence Address | 69 Hurgill Road Richmond North Yorkshire DL10 4BJ |
Secretary Name | Mr Richard Ian Cooke |
---|---|
Status | Resigned |
Appointed | 01 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 January 2020) |
Role | Company Director |
Correspondence Address | Unit 2 Bankside Industrial Estate Valletta Street Hull East Yorkshire HU9 5NP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | scsstructuralsteel.co.uk |
---|
Registered Address | Unit 1 Bankside Industrial Estate Valletta Street Hull HU9 5NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Richard Ian Cooke 50.00% Ordinary A |
---|---|
20 at £1 | Richard Ian Cooke 20.00% Ordinary |
10 at £1 | Eloise Cooke 10.00% Ordinary |
10 at £1 | Eloise Cooke 10.00% Ordinary B |
10 at £1 | Eloise Cooke 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £170,009 |
Cash | £32,221 |
Current Liabilities | £497,957 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
26 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
1 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
23 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 October 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
15 October 2020 | Change of details for Mr Richard Ian Cooke as a person with significant control on 6 April 2020 (2 pages) |
14 October 2020 | Director's details changed for Mr Richard Ian Cooke on 14 October 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mrs Eloise Cooke as a secretary on 10 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Richard Ian Cooke as a secretary on 10 January 2020 (1 page) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
22 January 2019 | Change of details for Mr Richar Ian Cooke as a person with significant control on 13 August 2018 (2 pages) |
22 January 2019 | Change of details for Mr Richar Ian Cooke as a person with significant control on 22 January 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Director's details changed for Mr Richard Ian Cooke on 20 July 2013 (2 pages) |
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr Richard Ian Cooke on 20 July 2013 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
18 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Termination of appointment of Brian Cooke as a director (1 page) |
23 March 2010 | Termination of appointment of Brian Cooke as a secretary (1 page) |
23 March 2010 | Director's details changed for Richard Ian Cooke on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Richard Ian Cooke on 1 October 2009 (2 pages) |
23 March 2010 | Appointment of Mr Richard Ian Cooke as a secretary (1 page) |
23 March 2010 | Director's details changed for Richard Ian Cooke on 1 October 2009 (2 pages) |
23 March 2010 | Termination of appointment of Brian Cooke as a director (1 page) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Appointment of Mr Richard Ian Cooke as a secretary (1 page) |
23 March 2010 | Termination of appointment of Brian Cooke as a secretary (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members; amend (5 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members; amend (5 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | Resolutions
|
28 February 2008 | Director's change of particulars / richard cooke / 01/02/2008 (1 page) |
28 February 2008 | Return made up to 26/02/08; full list of members (5 pages) |
28 February 2008 | Director's change of particulars / richard cooke / 01/02/2008 (1 page) |
28 February 2008 | Return made up to 26/02/08; full list of members (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 August 2007 | Director resigned (1 page) |
5 August 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 26/02/07; full list of members (8 pages) |
19 April 2007 | Return made up to 26/02/07; full list of members (8 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
15 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
15 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
16 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
13 September 2004 | Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
13 September 2004 | Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
26 August 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
26 August 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
26 February 2004 | Incorporation (31 pages) |
26 February 2004 | Incorporation (31 pages) |