STEELS ENGINEERING AND DESIGN LIMITED
WAKEFIELD STEELS ENGINEERING DESIGN LIMITED DESIGNWELL SYSTEMS LIMITED

Hellopages » West Yorkshire » Wakefield » WF4 3BA
Company number 05399474
Status Active
Incorporation Date 20 March 2005
Company Type Private Limited Company
Address C/O REDHALL GROUP PLC, UNIT 3, CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Registered office address changed from 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of STEELS ENGINEERING AND DESIGN LIMITED are www.steelsengineeringanddesign.co.uk, and www.steels-engineering-and-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Steels Engineering and Design Limited is a Private Limited Company. The company registration number is 05399474. Steels Engineering and Design Limited has been working since 20 March 2005. The present status of the company is Active. The registered address of Steels Engineering and Design Limited is C O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire England Wf4 3ba. . KELLY, Christopher John is a Secretary of the company. BRIERLEY, Philip is a Director of the company. KELLY, Christopher John is a Director of the company. Secretary GOODENOUGH, Anthony has been resigned. Secretary LEWIS JONES, Christopher has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BURNS, Paul Thomas has been resigned. Director DUNCAN, Paul Robson has been resigned. Director FOSTER, Robert Simon has been resigned. Director GOODENOUGH, Anthony has been resigned. Director JACKSON, David James has been resigned. Director LEWIS JONES, Christopher has been resigned. Director O'KANE, John Peter has been resigned. Director SHUTTLEWORTH, Richard Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
KELLY, Christopher John
Appointed Date: 02 May 2014

Director
BRIERLEY, Philip
Appointed Date: 02 May 2014
61 years old

Director
KELLY, Christopher John
Appointed Date: 06 June 2014
63 years old

Resigned Directors

Secretary
GOODENOUGH, Anthony
Resigned: 31 January 2007
Appointed Date: 12 July 2005

Secretary
LEWIS JONES, Christopher
Resigned: 02 May 2014
Appointed Date: 31 January 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 August 2005
Appointed Date: 20 March 2005

Director
BURNS, Paul Thomas
Resigned: 15 May 2008
Appointed Date: 01 October 2006
66 years old

Director
DUNCAN, Paul Robson
Resigned: 31 January 2007
Appointed Date: 12 July 2005
77 years old

Director
FOSTER, Robert Simon
Resigned: 31 March 2011
Appointed Date: 31 January 2007
54 years old

Director
GOODENOUGH, Anthony
Resigned: 17 September 2013
Appointed Date: 31 January 2007
67 years old

Director
JACKSON, David James
Resigned: 02 January 2013
Appointed Date: 31 January 2007
78 years old

Director
LEWIS JONES, Christopher
Resigned: 02 May 2014
Appointed Date: 31 January 2007
66 years old

Director
O'KANE, John Peter
Resigned: 13 September 2012
Appointed Date: 31 March 2011
67 years old

Director
SHUTTLEWORTH, Richard Peter
Resigned: 06 June 2014
Appointed Date: 13 September 2012
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 August 2005
Appointed Date: 20 March 2005

Persons With Significant Control

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

STEELS ENGINEERING AND DESIGN LIMITED Events

24 Mar 2017
Confirmation statement made on 20 March 2017 with updates
05 Aug 2016
Registered office address changed from 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016
13 May 2016
Accounts for a dormant company made up to 30 September 2015
30 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,000

09 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 53 more events
01 Sep 2005
Company name changed steels engineering design limite d\certificate issued on 01/09/05
23 Jul 2005
Memorandum and Articles of Association
20 Jul 2005
Registered office changed on 20/07/05 from: 788-790 finchley road london NW11 7TJ
18 Jul 2005
Company name changed designwell systems LIMITED\certificate issued on 18/07/05
20 Mar 2005
Incorporation

STEELS ENGINEERING AND DESIGN LIMITED Charges

31 January 2007
Debenture
Delivered: 8 February 2007
Status: Satisfied on 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…