Background WavePink WaveYellow Wave

STEEL DECKING LIMITED (04188289)

STEEL DECKING LIMITED (04188289) is an active UK company. incorporated on 27 March 2001. with registered office in Nottinghamshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STEEL DECKING LIMITED has been registered for 24 years. Current directors include CATTELL, Nicholas James.

Company Number
04188289
Status
active
Type
ltd
Incorporated
27 March 2001
Age
24 years
Address
Acton Grove, Nottinghamshire, NG10 1FY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATTELL, Nicholas James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEEL DECKING LIMITED

STEEL DECKING LIMITED is an active company incorporated on 27 March 2001 with the registered office located in Nottinghamshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STEEL DECKING LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04188289

LTD Company

Age

24 Years

Incorporated 27 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Acton Grove Long Eaton Nottinghamshire, NG10 1FY,

Timeline

14 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Oct 10
Loan Cleared
Jan 18
Director Joined
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
May 19
Director Left
May 19
Director Left
Dec 21
Loan Cleared
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

CATTELL, Nicholas James

Active
Acton Grove, NottinghamshireNG10 1FY
Born November 1974
Director
Appointed 01 Sept 2022

JOHNSTON, Mandy Una

Resigned
The Limes Bunny Hall Park Bunny, BunnyNG11 6NE
Secretary
Appointed 27 Mar 2001
Resigned 30 Apr 2007

WHEELER, Paul Alexander

Resigned
31 Milverton Road, SolihullB93 0HX
Secretary
Appointed 25 Jan 2007
Resigned 19 Aug 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Mar 2001
Resigned 27 Mar 2001

DORSETT, Jonathan Paul

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born October 1963
Director
Appointed 31 May 2019
Resigned 01 Sept 2022

JOHNSTON, Derek

Resigned
Acton Grove, NottinghamshireNG10 1FY
Born May 1962
Director
Appointed 27 Mar 2001
Resigned 21 Dec 2021

WHEELER, Paul Alexander

Resigned
31 Milverton Road, SolihullB93 0HX
Born August 1964
Director
Appointed 25 Jan 2007
Resigned 19 Aug 2010

WILKINSON, Sebastian John

Resigned
Acton Grove, NottinghamshireNG10 1FY
Born January 1985
Director
Appointed 13 Feb 2018
Resigned 31 May 2019

WILKINSON, Sebastian John

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born January 1975
Director
Appointed 13 Feb 2018
Resigned 13 Feb 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Mar 2001
Resigned 27 Mar 2001

Persons with significant control

1

Acton Grove, NottinghamNG10 1FY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 October 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Resolution
28 July 2009
RESOLUTIONSResolutions
Legacy
22 July 2009
395Particulars of Mortgage or Charge
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Incorporation Company
27 March 2001
NEWINCIncorporation