Background WavePink WaveYellow Wave

PARK STEEL STRUCTURES LIMITED (08189180)

PARK STEEL STRUCTURES LIMITED (08189180) is an active UK company. incorporated on 23 August 2012. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of commercial buildings. PARK STEEL STRUCTURES LIMITED has been registered for 13 years. Current directors include DIAZ-SANCHEZ, Jose Carlos, PARKINSON, Sarah Elizabeth.

Company Number
08189180
Status
active
Type
ltd
Incorporated
23 August 2012
Age
13 years
Address
C/O Jds Accounting 1a, Leeds, LS16 8HF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DIAZ-SANCHEZ, Jose Carlos, PARKINSON, Sarah Elizabeth
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK STEEL STRUCTURES LIMITED

PARK STEEL STRUCTURES LIMITED is an active company incorporated on 23 August 2012 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. PARK STEEL STRUCTURES LIMITED was registered 13 years ago.(SIC: 41201)

Status

active

Active since 13 years ago

Company No

08189180

LTD Company

Age

13 Years

Incorporated 23 August 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

SABRE STEEL LIMITED
From: 23 August 2012To: 4 January 2013
Contact
Address

C/O Jds Accounting 1a Smithy Mills Lane Leeds, LS16 8HF,

Previous Addresses

49 Primley Park Road Alwoodley Leedsr LS17 7HR
From: 14 September 2012To: 15 October 2020
Cariocca Business Park Suite 72 2 Sawley Road Manchester M40 8BB England
From: 23 August 2012To: 14 September 2012
Timeline

3 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Feb 20
Loan Secured
Jun 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DIAZ-SANCHEZ, Jose Carlos

Active
Primley Park Road, LeedsLS17 7HR
Born September 1965
Director
Appointed 23 Aug 2012

PARKINSON, Sarah Elizabeth

Active
Smithy Mills Lane, LeedsLS16 8HF
Born June 1974
Director
Appointed 01 Feb 2020

Persons with significant control

1

Mr Jose Carlos Diaz-Sanchez

Active
Smithy Mills Lane, LeedsLS16 8HF
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Certificate Change Of Name Company
4 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Incorporation Company
23 August 2012
NEWINCIncorporation