Company NameMsteelsot Limited
DirectorMichael Alan Steel
Company StatusActive
Company Number08154533
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Michael Alan Steel
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £0.01Michael Alan Steel
100.00%
Ordinary

Financials

Year2014
Net Worth£737
Cash£10,892
Current Liabilities£74,367

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

29 August 2013Delivered on: 31 August 2013
Persons entitled: Snap-on UK Holdings Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 August 2013Delivered on: 31 August 2013
Persons entitled: Snap-on Finance UK Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
30 July 2018Director's details changed for Mr Michael Alan Steel on 30 July 2018 (2 pages)
6 July 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
1 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
16 March 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 March 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
5 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP .01
(3 pages)
4 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP .01
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP .01
(3 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP .01
(3 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
25 October 2013Registered office address changed from C/O Moore Green 22 Friars Street Sudbury Suffolk CO10 2AA England on 25 October 2013 (1 page)
25 October 2013Registered office address changed from C/O Moore Green 22 Friars Street Sudbury Suffolk CO10 2AA England on 25 October 2013 (1 page)
31 August 2013Registration of charge 081545330002 (17 pages)
31 August 2013Registration of charge 081545330002 (17 pages)
31 August 2013Registration of charge 081545330001 (17 pages)
31 August 2013Registration of charge 081545330001 (17 pages)
4 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
4 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
21 July 2013Statement of capital following an allotment of shares on 21 July 2013
  • GBP 1
(3 pages)
21 July 2013Statement of capital following an allotment of shares on 21 July 2013
  • GBP 1
(3 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)