Background WavePink WaveYellow Wave

S & H STEEL FRAMES LIMITED (08529486)

S & H STEEL FRAMES LIMITED (08529486) is an active UK company. incorporated on 15 May 2013. with registered office in Shipston-On-Stour. The company operates in the Construction sector, engaged in other building completion and finishing. S & H STEEL FRAMES LIMITED has been registered for 12 years. Current directors include MACE, Henry, MACE, Stuart Anthony.

Company Number
08529486
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
2-3 Sheldon House, Shipston-On-Stour, CV36 4AF
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
MACE, Henry, MACE, Stuart Anthony
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & H STEEL FRAMES LIMITED

S & H STEEL FRAMES LIMITED is an active company incorporated on 15 May 2013 with the registered office located in Shipston-On-Stour. The company operates in the Construction sector, specifically engaged in other building completion and finishing. S & H STEEL FRAMES LIMITED was registered 12 years ago.(SIC: 43390)

Status

active

Active since 12 years ago

Company No

08529486

LTD Company

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

2-3 Sheldon House Sheep Street Shipston-On-Stour, CV36 4AF,

Previous Addresses

Vectis House Banbury Street Kineton Warwick CV35 0JS England
From: 28 October 2021To: 28 March 2024
Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England
From: 4 July 2017To: 28 October 2021
Suite 20 Chester Court Chester Park Alfreton Road Derby DE21 4AB England
From: 28 April 2016To: 4 July 2017
15 Warwick Road Stratford upon Avon CV37 6YW
From: 15 May 2013To: 28 April 2016
Timeline

7 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Director Left
May 13
Director Joined
Feb 17
Director Left
Feb 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
May 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MACE, Henry

Active
Sheldon House, Shipston-On-StourCV36 4AF
Born May 1989
Director
Appointed 15 May 2013

MACE, Stuart Anthony

Active
Sheldon House, Shipston-On-StourCV36 4AF
Born March 1962
Director
Appointed 16 Feb 2017

MACE, Jennifer

Resigned
Warwick Road, Stratford Upon AvonCV37 6YW
Born May 1962
Director
Appointed 15 May 2013
Resigned 16 Feb 2017

MACE, Stuart Anthony

Resigned
Warwick Road, Stratford Upon AvonCV37 6YW
Born March 1962
Director
Appointed 15 May 2013
Resigned 29 May 2013

Persons with significant control

3

Jennifer Jo Croft-Chamine

Active
Sheldon House, Shipston-On-StourCV36 4AF
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stuart Anthony Mace

Active
Sheldon House, Shipston-On-StourCV36 4AF
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Henry Mace

Active
Sheldon House, Shipston-On-StourCV36 4AF
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
7 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Incorporation Company
15 May 2013
NEWINCIncorporation