Background WavePink WaveYellow Wave

SEBDEN STEEL PST LIMITED (03722221)

SEBDEN STEEL PST LIMITED (03722221) is an active UK company. incorporated on 26 February 1999. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SEBDEN STEEL PST LIMITED has been registered for 27 years. Current directors include HILL, Ronald Edward, SANDERS, Bradley John.

Company Number
03722221
Status
active
Type
ltd
Incorporated
26 February 1999
Age
27 years
Address
Craven House, Altrincham, WA14 5HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HILL, Ronald Edward, SANDERS, Bradley John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEBDEN STEEL PST LIMITED

SEBDEN STEEL PST LIMITED is an active company incorporated on 26 February 1999 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SEBDEN STEEL PST LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03722221

LTD Company

Age

27 Years

Incorporated 26 February 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

CAPITAL STRATEGIES EBT (102) LIMITED
From: 26 February 1999To: 23 March 1999
Contact
Address

Craven House Craven Road Broadheath Altrincham, WA14 5HE,

Timeline

5 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Jul 10
Owner Exit
Dec 22
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HILL, Ronald Edward

Active
Craven House, AltrinchamWA14 5HE
Born September 1948
Director
Appointed 22 Feb 2024

SANDERS, Bradley John

Active
Craven House, AltrinchamWA14 5HE
Born May 1963
Director
Appointed 08 Mar 1999

HILL, Ronald Edward

Resigned
Inwood House,, All StrettonSY6 6LA
Secretary
Appointed 23 Apr 1999
Resigned 30 Apr 2008

SANDERS, Bradley John

Resigned
42 Fir Tree Avenue, KnutsfordWA16 8NF
Secretary
Appointed 08 Mar 1999
Resigned 23 Apr 1999

WOOFFINDIN, Ruth Anna

Resigned
246 Corfield Street, LondonE2 0DP
Secretary
Appointed 26 Feb 1999
Resigned 08 Mar 1999

HILL, Ronald Edward

Resigned
5 Dam Lane, WarringtonWA3 7HE
Born September 1948
Director
Appointed 08 Mar 1999
Resigned 23 Apr 1999

MILLS, Andrew Michael Joseph

Resigned
Flat C, 6 Alderbrook Road, LondonSW12 8AG
Born February 1973
Director
Appointed 26 Feb 1999
Resigned 08 Mar 1999

NUTTALL, Graeme John

Resigned
Craven House, AltrinchamWA14 5HE
Born December 1959
Director
Appointed 08 Feb 2002
Resigned 21 Jun 2010

POSTLETHWAITE, Robert Michael

Resigned
14 Park Road, BarnetEN4 9QA
Born June 1961
Director
Appointed 23 Apr 1999
Resigned 22 Aug 2001

SCHOLES, Keith

Resigned
1 Pheasant Close, ManchesterM28 1LA
Born February 1947
Director
Appointed 09 Mar 1999
Resigned 31 Mar 1999

SMITH, Anthony David Thomas

Resigned
Craven House, AltrinchamWA14 5HE
Born December 1960
Director
Appointed 23 Apr 1999
Resigned 14 Feb 2024

WOOFFINDIN, Ruth Anna

Resigned
246 Corfield Street, LondonE2 0DP
Born June 1969
Director
Appointed 22 Aug 2001
Resigned 08 Feb 2002

Persons with significant control

2

1 Active
1 Ceased
Craven Road, AltrinchamWA14 5HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Craven Road, AltrinchamWA14 5HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2005
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2004
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2003
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2002
AAAnnual Accounts
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
9 April 2001
AUDAUD
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
28 March 2000
225Change of Accounting Reference Date
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
287Change of Registered Office
Incorporation Company
26 February 1999
NEWINCIncorporation