STEELFIELDS LIMITED
KENT

Hellopages » Kent » Medway » ME7 2RT

Company number 00576088
Status Active
Incorporation Date 21 December 1956
Company Type Private Limited Company
Address GADS HILL,, GILLINGHAM,, KENT, ME7 2RT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Director's details changed for Prentis Polhill on 24 November 2016; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of STEELFIELDS LIMITED are www.steelfields.co.uk, and www.steelfields.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and ten months. Steelfields Limited is a Private Limited Company. The company registration number is 00576088. Steelfields Limited has been working since 21 December 1956. The present status of the company is Active. The registered address of Steelfields Limited is Gads Hill Gillingham Kent Me7 2rt. . POLHILL, Hadley is a Secretary of the company. POLHILL, Hadley is a Director of the company. POLHILL, Prentis is a Director of the company. Director FERRIS, Ronald Bernard has been resigned. Director POLHILL, Harold George has been resigned. Director POLHILL, Patricia Elizabeth has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary

Director
POLHILL, Hadley

62 years old

Director
POLHILL, Prentis

64 years old

Resigned Directors

Director
FERRIS, Ronald Bernard
Resigned: 31 October 2008
84 years old

Director
POLHILL, Harold George
Resigned: 28 May 2012
104 years old

Director
POLHILL, Patricia Elizabeth
Resigned: 31 May 2015
97 years old

Persons With Significant Control

Steelfields (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

STEELFIELDS LIMITED Events

05 Dec 2016
Director's details changed for Prentis Polhill on 24 November 2016
24 Nov 2016
Total exemption small company accounts made up to 30 June 2016
28 Sep 2016
Confirmation statement made on 14 September 2016 with updates
18 Feb 2016
Total exemption small company accounts made up to 30 June 2015
22 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50

...
... and 84 more events
16 Mar 1987
Full accounts made up to 30 June 1985

16 Mar 1987
Full accounts made up to 30 June 1986

16 Mar 1987
Return made up to 31/12/86; full list of members

10 Dec 1986
Particulars of mortgage/charge

21 Dec 1956
Certificate of incorporation

STEELFIELDS LIMITED Charges

20 January 2004
Charge of deposit
Delivered: 23 January 2004
Status: Satisfied on 7 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits credited to account designation 10032308 and…
20 January 2004
Charge of deposit
Delivered: 23 January 2004
Status: Satisfied on 7 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits credited to account designation 10032316 and…
11 March 1993
Letter of charge and set-off
Delivered: 19 March 1993
Status: Satisfied on 7 September 2007
Persons entitled: Credit Lyonnais
Description: Fixed charge on the sum or sums from time to time standing…
23 July 1992
Legal charge
Delivered: 24 July 1992
Status: Satisfied on 7 September 2007
Persons entitled: R N Limited
Description: Wharfland to the north west of owens way gillingham kent…
26 March 1992
An offer in writing and a letter of acceptance
Delivered: 6 April 1992
Status: Satisfied on 7 September 2007
Persons entitled: Commissioners of Inland Revenue
Description: Gads hill gillingham kent ME7 2RT t/n-K363367.
4 December 1986
Legal charge
Delivered: 10 December 1986
Status: Satisfied on 16 November 1998
Persons entitled: Barclays Bank PLC
Description: F/Hold wharf land to the north west of owens way gillingham…
13 November 1985
Legal mortgage
Delivered: 19 November 1985
Status: Satisfied on 7 September 2007
Persons entitled: National Westminster Bank PLC
Description: Wharfland to the north west of owens way gillingham kent…
25 January 1966
Charge of whole
Delivered: 2 February 1966
Status: Satisfied on 7 September 2007
Persons entitled: Westminster Bank LTD
Description: Teriwile wharf gillingham kent title no k 108857.
5 December 1960
Charge
Delivered: 23 December 1960
Status: Satisfied on 7 September 2007
Persons entitled: Westminster Bank LTD
Description: Land at gads hill gillingham title no k 106755.