Company NameStiel Ltd
DirectorKiel Doney
Company StatusActive
Company Number09247010
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 7 months ago)
Previous NamesStiel Limited and Kd Property Holdings Ltd.

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kiel Doney
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleSite Foreman
Country of ResidenceEngland
Correspondence Address90 Walstow Crescent
Armthorpe
Doncaster
DN3 2FS
Secretary NameMr Steven Grainger
StatusResigned
Appointed01 January 2015(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 August 2017)
RoleCompany Director
Correspondence Address22 Wood Street
Doncaster
South Yorkshire
DN1 3LW

Location

Registered Address90 Walstow Crescent
Armthorpe
Doncaster
DN3 2FS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

8 February 2022Delivered on: 17 February 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 29 mcconnell crescent. New rossington. Doncaster. DN11 0PL.
Outstanding

Filing History

8 September 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
14 November 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
17 February 2022Registration of charge 092470100001, created on 8 February 2022 (4 pages)
14 July 2021Registered office address changed from 22 Wood Street Doncaster South Yorkshire DN1 3LW United Kingdom to 90 Walstow Crescent Armthorpe Doncaster DN3 2FS on 14 July 2021 (1 page)
14 July 2021Confirmation statement made on 14 July 2021 with updates (3 pages)
14 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
29 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
26 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
22 December 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
21 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-01
(3 pages)
26 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
(3 pages)
11 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
(3 pages)
10 August 2017Termination of appointment of Steven Grainger as a secretary on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Steven Grainger as a secretary on 10 August 2017 (1 page)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
15 June 2015Appointment of Mr Steven Grainger as a secretary on 1 January 2015 (2 pages)
15 June 2015Appointment of Mr Steven Grainger as a secretary on 1 January 2015 (2 pages)
15 June 2015Appointment of Mr Steven Grainger as a secretary on 1 January 2015 (2 pages)
16 October 2014Director's details changed for Mr Kiel Doney on 2 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Kiel Doney on 2 October 2014 (2 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)