Company number 02126797
Status Active
Incorporation Date 29 April 1987
Company Type Private Limited Company
Address TOWN HEAD HOUSE HAYTON, ASPATRIA, WIGTON, CUMBRIA, CA7 2PD
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of T. & D. STEELE LIMITED are www.tdsteele.co.uk, and www.t-d-steele.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. T D Steele Limited is a Private Limited Company.
The company registration number is 02126797. T D Steele Limited has been working since 29 April 1987.
The present status of the company is Active. The registered address of T D Steele Limited is Town Head House Hayton Aspatria Wigton Cumbria Ca7 2pd. . STEELE, Christine Anne is a Secretary of the company. STEELE, Terence is a Director of the company. Secretary STEELE, Terence has been resigned. Director STEELE, Douglas has been resigned. Director STEELE, Lesley Patricia has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Terence Steele
Notified on: 26 October 2016
74 years old
Nature of control: Ownership of shares – 75% or more
T. & D. STEELE LIMITED Events
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Nov 2016
Confirmation statement made on 26 October 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
13 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 73 more events
13 Feb 1989
Return made up to 24/11/88; full list of members
21 Jun 1988
Accounting reference date shortened from 31/03 to 31/05
29 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 May 1987
Registered office changed on 29/05/87 from: 84 temple chambers temple avenue london EC4Y ohp
29 Apr 1987
Certificate of Incorporation