Supersteel Limited

DataGardener
supersteel limited
in liquidation
Micro

Supersteel Limited

05532025Private Limited With Share Capital

Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A4AA
Incorporated

09/08/2005

Company Age

20 years

Directors

2

Employees

8

SIC Code

25110

Risk

not scored

Company Overview

Registration, classification & business activity

Supersteel Limited (05532025) is a private limited with share capital incorporated on 09/08/2005 (20 years old) and registered in london, EC2A4AA. The company operates under SIC code 25110 - manufacture of metal structures and parts of structures.

Super steel is a leading manufacturing in steel products, steel fabrication, complex manufacturing, and engineering. super steel serves companies around the world within the industrial, agricultural, construction, rail and military communities providing the highest quality products.

Private Limited With Share Capital
SIC: 25110
Micro
Incorporated 09/08/2005
EC2A4AA
8 employees

Financial Overview

Total Assets

£779.6K

Liabilities

£1.10M

Net Assets

£-315.7K

Cash

£20.1K

Key Metrics

8

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

75
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-11-2024
Resolution
Category:Resolution
Date:20-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:27-06-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:27-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:14-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2009
Legacy
Category:Mortgage
Date:04-06-2009
Legacy
Category:Officers
Date:26-05-2009
Legacy
Category:Officers
Date:20-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2009
Legacy
Category:Annual Return
Date:22-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2008
Legacy
Category:Annual Return
Date:15-08-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-10-2006
Legacy
Category:Address
Date:04-10-2006
Legacy
Category:Accounts
Date:03-10-2006
Legacy
Category:Annual Return
Date:03-10-2006
Legacy
Category:Accounts
Date:28-09-2006
Legacy
Category:Officers
Date:16-12-2005
Legacy
Category:Officers
Date:19-08-2005
Legacy
Category:Officers
Date:19-08-2005
Legacy
Category:Officers
Date:19-08-2005
Legacy
Category:Officers
Date:19-08-2005
Legacy
Category:Address
Date:19-08-2005
Incorporation Company
Category:Incorporation
Date:09-08-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/03/2025
Filing Date28/06/2024
Latest Accounts30/06/2023

Trading Addresses

158 Dukes Road, London, W30SL
Cmb Partners Uk Ltd, 49 Tabernacle Street, London, Ec2A 4Aa, EC2A4AARegistered