STRUCTURAL STEELWORKS & ENGINEERING LIMITED
WATFORD


Company number 02984538
Status Active
Incorporation Date 28 October 1994
Company Type Private Limited Company
Address KINGSWAY HOUSE, 1/3 EVANS AVENUE, WATFORD, WD25 OEJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 300 . The most likely internet sites of STRUCTURAL STEELWORKS & ENGINEERING LIMITED are www.structuralsteelworksengineering.co.uk, and www.structural-steelworks-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Structural Steelworks Engineering Limited is a Private Limited Company. The company registration number is 02984538. Structural Steelworks Engineering Limited has been working since 28 October 1994. The present status of the company is Active. The registered address of Structural Steelworks Engineering Limited is Kingsway House 1 3 Evans Avenue Watford Wd25 Oej. . ROGERS, Joan Valerie is a Secretary of the company. ROGERS, Gary William is a Director of the company. Secretary ROGERS, Joan Valerie has been resigned. Secretary UNDERWOOD, Stephen Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROGERS, Joan Valerie has been resigned. Director UNDERWOOD, Stephen Paul has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ROGERS, Joan Valerie
Appointed Date: 01 August 2006

Director
ROGERS, Gary William
Appointed Date: 28 October 1994
51 years old

Resigned Directors

Secretary
ROGERS, Joan Valerie
Resigned: 03 January 1997
Appointed Date: 28 October 1994

Secretary
UNDERWOOD, Stephen Paul
Resigned: 08 July 2006
Appointed Date: 03 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 October 1994
Appointed Date: 28 October 1994

Director
ROGERS, Joan Valerie
Resigned: 03 January 1997
Appointed Date: 28 October 1994
81 years old

Director
UNDERWOOD, Stephen Paul
Resigned: 08 July 2006
Appointed Date: 03 January 1997
77 years old

Persons With Significant Control

Mrs Simone Lorna Rogers
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Gary William Rogers
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Colin Alexander Rogers
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mrs Joan Valerie Rogers
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

STRUCTURAL STEELWORKS & ENGINEERING LIMITED Events

11 Nov 2016
Confirmation statement made on 28 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 300

08 Jul 2015
Total exemption small company accounts made up to 31 December 2014
05 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 300

...
... and 54 more events
08 Jul 1996
Company name changed trask construction LIMITED\certificate issued on 09/07/96
01 Nov 1995
Return made up to 28/10/95; full list of members
09 Dec 1994
Ad 22/11/94--------- £ si 298@1=298 £ ic 2/300

04 Nov 1994
Secretary resigned

28 Oct 1994
Incorporation

STRUCTURAL STEELWORKS & ENGINEERING LIMITED Charges

23 December 2013
Charge code 0298 4538 0002
Delivered: 30 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 August 2013
Charge code 0298 4538 0001
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…