STEEL CITY BREWING LTD

85 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.07146325
CategoryPrivate Limited Company
Incorporated04 Feb 2010
Age14 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

STEEL CITY BREWING LTD is an active private limited company with number 07146325. It was incorporated 14 years, 4 months, 13 days ago, on 04 February 2010. The company address is 85 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

New address: 85 85 Great Portland Street London W1W 7LT

Old address: C/O Vas the Circle 33 Rockingham Lane Sheffield S1 4FW

Change date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-11

Officer name: Gary Prescott

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital cancellation shares

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH06

Date: 2019-04-30

Capital : 1,000 GBP

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2019

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-15

Psc name: Mr David Alistair Szwejkowski

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Prescott

Cessation date: 2018-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Capital cancellation shares

Date: 17 Dec 2018

Action Date: 15 Oct 2018

Category: Capital

Type: SH06

Date: 2018-10-15

Capital : 1,100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital cancellation shares

Date: 17 Feb 2015

Action Date: 31 Jan 2015

Category: Capital

Type: SH06

Capital : 2,000 GBP

Date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-01

Old address: Office 4 219 Kensington High Street Kensington London W8 6BD

New address: C/O Vas the Circle 33 Rockingham Lane Sheffield S1 4FW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2014

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Szwejkowski

Change date: 2011-01-25

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Skinner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital cancellation shares

Date: 29 Aug 2013

Action Date: 29 Aug 2013

Category: Capital

Type: SH06

Date: 2013-08-29

Capital : 2,100 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 29 Aug 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Hannah Vessey

Documents

View document PDF

Change person director company

Date: 18 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-22

Officer name: David Szwejkowski

Documents

View document PDF

Change account reference date company current extended

Date: 15 Sep 2010

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Address

Type: AD01

Old address: Office 24 164 Kensington High Street Kensington London W8 7RG England

Change date: 2010-04-26

Documents

View document PDF

Incorporation company

Date: 04 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIKEN'S CARAVAN SALES-HIRE LTD

68 DRUMQUIN RD,CO TYRONE,BT81 7RG

Number:NI046103
Status:ACTIVE
Category:Private Limited Company

BUZZLINES COACHES LIMITED

127 HIGH STREET,HYTHE,CT21 5JJ

Number:08160370
Status:ACTIVE
Category:Private Limited Company

LODGE COURT (STOURPORT) MANAGEMENT LIMITED

14 CHURCH STREET,KIDDERMINSTER,DY10 2AH

Number:11953082
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SASHA COURT RESIDENTS MANAGEMENT COMPANY LIMITED

FLAT 2 SASHA COURT,ROMFORD,RM1 2RT

Number:07949341
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CE012891
Status:ACTIVE
Category:Charitable Incorporated Organisation

SHARPTEC LTD

3 DEERDALE LANE DEERDALE LANE,NEWARK,NG22 8SY

Number:09132472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source