Steel River Cost And Project Management Ltd, Stockton On Tees
Steel River Cost and Project Management Ltd is a private limited company. Registered at Unit 4 Diamond Court, Douglas Close, Preston Farm Industrial Estate, Stockton On Tees TS18 3SB, the above-mentioned 6 years old enterprise was incorporated on 2017-05-16 and is classified as "other professional, scientific and technical activities not elsewhere classified" (Standard Industrial Classification code: 74909). 2 directors can be found in the company: Gary M. (appointed on 16 May 2017), Graham T. (appointed on 16 May 2017).
About
Name: Steel River Cost And Project Management Ltd
Number: 10773398
Incorporation date: 2017-05-16
End of financial year: 31 July
Address:
Unit 4 Diamond Court
Douglas Close, Preston Farm Industrial Estate
Stockton On Tees
TS18 3SB
SIC code:
74909 - Other professional, scientific and technical activities not elsewhere classified
Company staff
People with significant control
Jill T.
16 May 2017
Nature of control:
25-50% shares
Graham T.
16 May 2017
Nature of control:
25-50% shares
Financial data
Date of Accounts
2018-07-31
2019-07-31
2020-07-31
2021-07-31
2022-07-31
2023-07-31
Current Assets
66,205
100,047
249,887
307,413
450,447
371,675
Total Assets Less Current Liabilities
4,985
32,122
138,583
224,531
328,631
290,660
The target date for Steel River Cost and Project Management Ltd confirmation statement filing is 2024-05-29. The most current one was filed on 2023-05-15. The due date for the next accounts filing is 30 April 2024. Last accounts filing was filed for the time up to 31 July 2022.
2 persons of significant control are reported in the official register, namely: Jill T. who owns 1/2 or less of shares. Graham T. who owns 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Capital
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
CS01
Confirmation statement with updates 15th May 2023
filed on: 15th, May 2023
| confirmation statement
Free Download
(5 pages)
Type
Free download
CS01
Confirmation statement with updates 15th May 2023
filed on: 15th, May 2023
| confirmation statement
Free Download
(5 pages)
RESOLUTIONS
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 1st, May 2023
| resolution
Free Download
(1 page)
SH08
Change of share class name or designation
filed on: 1st, May 2023
| capital
Free Download
(2 pages)
CS01
Confirmation statement with updates 15th May 2022
filed on: 17th, May 2022
| confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control 6th October 2021
filed on: 6th, October 2021
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 6th October 2021
filed on: 6th, October 2021
| persons with significant control
Free Download
(2 pages)
CH01
On 6th October 2021 director's details were changed
filed on: 6th, October 2021
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 15th May 2021
filed on: 17th, May 2021
| confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with updates 15th May 2020
filed on: 15th, May 2020
| confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with updates 15th May 2019
filed on: 15th, May 2019
| confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with updates 15th May 2018
filed on: 18th, May 2018
| confirmation statement
Free Download
(4 pages)
AA01
Current accounting period extended from 31st May 2018 to 31st July 2018
filed on: 7th, March 2018
| accounts
Free Download
(1 page)
RESOLUTIONS
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, July 2017
| resolution
Free Download
(26 pages)
NEWINC
Incorporation
filed on: 16th, May 2017
| incorporation