Steel Core Designs Limited

DataGardener
steel core designs limited
live
Micro

Steel Core Designs Limited

07213923Private Limited With Share Capital

51 The Stream Ditton, Aylesford, Kent, ME206AG
Incorporated

06/04/2010

Company Age

16 years

Directors

3

Employees

8

SIC Code

25400

Risk

high risk

Company Overview

Registration, classification & business activity

Steel Core Designs Limited (07213923) is a private limited with share capital incorporated on 06/04/2010 (16 years old) and registered in kent, ME206AG. The company operates under SIC code 25400 - manufacture of weapons and ammunition.

Private Limited With Share Capital
SIC: 25400
Micro
Incorporated 06/04/2010
ME206AG
8 employees

Financial Overview

Total Assets

£2.77M

Liabilities

£9.09M

Net Assets

£-6.32M

Cash

£1.6K

Key Metrics

8

Employees

3

Directors

5

Shareholders

1

PSCs

Board of Directors

2
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

65
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2025
Capital Allotment Shares
Category:Capital
Date:09-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:15-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:22-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2011
Legacy
Category:Mortgage
Date:03-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-05-2010
Incorporation Company
Category:Incorporation
Date:06-04-2010

Import / Export

Imports
12 Months1
60 Months10
Exports
12 Months1
60 Months4

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date01/05/2025
Latest Accounts31/07/2024

Trading Addresses

51 The Stream, Ditton, Aylesford, Kent, ME206AGRegistered
Unit 6-7, Dana Trading Estate, Transfesa Road, Tonbridge, Kent, TN126UT

Contact

01732887165
info@steelcoredesigns.com
steelcoredesigns.com
51 The Stream Ditton, Aylesford, Kent, ME206AG