Steelace Limited WEST YORKSHIRE


Founded in 1991, Steelace, classified under reg no. 02622568 is an active company. Currently registered at Unit 7 Kingsmark Freeway, BD12 7HW, West Yorkshire the company has been in the business for 33 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Glen P. and Thomas W.. In addition one secretary - Rhys M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Steelace Limited Address / Contact

Office Address Unit 7 Kingsmark Freeway,
Office Address2 Oakenshaw, Bradford
Town West Yorkshire
Post code BD12 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02622568
Date of Incorporation Thu, 20th Jun 1991
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Rhys M.

Position: Secretary

Appointed: 01 September 2021

Glen P.

Position: Director

Appointed: 01 March 2009

Thomas W.

Position: Director

Appointed: 01 March 2009

Michael K.

Position: Secretary

Appointed: 01 March 2009

Resigned: 01 September 2021

Matthew M.

Position: Director

Appointed: 01 July 2006

Resigned: 01 March 2009

Matthew M.

Position: Secretary

Appointed: 01 July 2006

Resigned: 01 March 2009

Julie T.

Position: Director

Appointed: 01 December 2001

Resigned: 30 June 2006

Kevin D.

Position: Director

Appointed: 16 November 2001

Resigned: 01 March 2009

Ronald S.

Position: Director

Appointed: 01 November 2001

Resigned: 14 February 2002

Terence P.

Position: Director

Appointed: 01 May 2001

Resigned: 10 April 2002

Julie T.

Position: Secretary

Appointed: 01 April 2001

Resigned: 30 June 2006

Keith W.

Position: Secretary

Appointed: 08 October 1999

Resigned: 31 March 2001

Richard W.

Position: Director

Appointed: 08 October 1999

Resigned: 30 April 2021

James K.

Position: Director

Appointed: 08 October 1999

Resigned: 15 February 2001

Leroy M.

Position: Director

Appointed: 08 October 1999

Resigned: 01 October 2004

Jerome P.

Position: Director

Appointed: 08 October 1999

Resigned: 01 December 2001

Peter R.

Position: Director

Appointed: 08 October 1999

Resigned: 01 December 2001

David A.

Position: Secretary

Appointed: 26 July 1991

Resigned: 08 October 1999

David A.

Position: Director

Appointed: 26 July 1991

Resigned: 08 October 1999

John H.

Position: Director

Appointed: 26 July 1991

Resigned: 08 October 1999

Robert A.

Position: Director

Appointed: 04 July 1991

Resigned: 08 October 1999

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 20 June 1991

Resigned: 26 July 1991

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 20 June 1991

Resigned: 26 July 1991

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, October 2023
Free Download (5 pages)

Company search

Advertisements