STEELCRAFT ERECTION SERVICES LIMITED
DALTON, THIRSK

Hellopages » North Yorkshire » Hambleton » YO7 3JN
Company number 01634418
Status Active
Incorporation Date 11 May 1982
Company Type Private Limited Company
Address DALTON AIRFIELD INDUSTRIAL, ESTATE,, DALTON, THIRSK, NORTH YORKSHIRE, YO7 3JN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Director's details changed for Mr Alan David Dunsmore on 1 June 2016. The most likely internet sites of STEELCRAFT ERECTION SERVICES LIMITED are www.steelcrafterectionservices.co.uk, and www.steelcraft-erection-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Steelcraft Erection Services Limited is a Private Limited Company. The company registration number is 01634418. Steelcraft Erection Services Limited has been working since 11 May 1982. The present status of the company is Active. The registered address of Steelcraft Erection Services Limited is Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire Yo7 3jn. . DUNSMORE, Alan David is a Director of the company. EVANS, Robert William is a Director of the company. RHODES, Jonathan David is a Director of the company. Secretary DAVISON, Peter Jeffrey has been resigned. Secretary RHODES, Jonathan David has been resigned. Director ASHTON, Michael John has been resigned. Director DAVISON, Peter Jeffrey has been resigned. Director ELLISON, Peter Frank has been resigned. Director FINLEY, John has been resigned. Director GRICE, James William has been resigned. Director HAWES, David has been resigned. Director HICK, Brian William has been resigned. Director JOHNS, Christopher Peter has been resigned. Director LARTER, David has been resigned. Director REEVE, Malcolm John has been resigned. Director RENNISON, Gerald Thomas has been resigned. Director SEVERS, John Leslie has been resigned. Director SKINNER, Robert has been resigned. Director WOOD, George has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
DUNSMORE, Alan David
Appointed Date: 01 March 2010
56 years old

Director
EVANS, Robert William
Appointed Date: 31 December 2012
54 years old

Director
RHODES, Jonathan David
Appointed Date: 31 December 2012
51 years old

Resigned Directors

Secretary
DAVISON, Peter Jeffrey
Resigned: 18 May 2011

Secretary
RHODES, Jonathan David
Resigned: 18 October 2013
Appointed Date: 18 May 2011

Director
ASHTON, Michael John
Resigned: 31 December 2012
Appointed Date: 01 May 2007
64 years old

Director
DAVISON, Peter Jeffrey
Resigned: 01 February 2011
Appointed Date: 20 February 1992
70 years old

Director
ELLISON, Peter Frank
Resigned: 31 March 2010
Appointed Date: 01 December 1993
72 years old

Director
FINLEY, John
Resigned: 13 December 1993
Appointed Date: 20 February 1992
73 years old

Director
GRICE, James William
Resigned: 30 June 1994
Appointed Date: 20 February 1992
72 years old

Director
HAWES, David
Resigned: 05 November 1993
Appointed Date: 20 February 1992
71 years old

Director
HICK, Brian William
Resigned: 31 December 2009
Appointed Date: 28 March 2006
67 years old

Director
JOHNS, Christopher Peter
Resigned: 30 September 2007
Appointed Date: 17 January 2005
71 years old

Director
LARTER, David
Resigned: 31 December 2012
Appointed Date: 18 January 2011
71 years old

Director
REEVE, Malcolm John
Resigned: 20 February 1992
74 years old

Director
RENNISON, Gerald Thomas
Resigned: 31 December 2012
Appointed Date: 20 February 1992
76 years old

Director
SEVERS, John Leslie
Resigned: 30 June 2007
71 years old

Director
SKINNER, Robert
Resigned: 26 January 2011
Appointed Date: 03 March 2008
69 years old

Director
WOOD, George
Resigned: 17 January 2005
Appointed Date: 01 July 2000
90 years old

Persons With Significant Control

Severfield Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEELCRAFT ERECTION SERVICES LIMITED Events

23 Dec 2016
Full accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 6 December 2016 with updates
02 Jun 2016
Director's details changed for Mr Alan David Dunsmore on 1 June 2016
07 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

09 Nov 2015
Full accounts made up to 31 March 2015
...
... and 106 more events
16 Dec 1988
Return made up to 05/10/88; full list of members

04 Jan 1988
Accounts for a small company made up to 31 May 1987

04 Jan 1988
Return made up to 11/11/87; full list of members

10 Dec 1986
Accounts for a small company made up to 31 May 1986

10 Dec 1986
Return made up to 10/10/86; full list of members

STEELCRAFT ERECTION SERVICES LIMITED Charges

29 April 1994
Debenture
Delivered: 3 May 1994
Status: Satisfied on 13 October 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1992
Single debenture
Delivered: 3 March 1992
Status: Satisfied on 4 May 1994
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…