UKBizDB.co.uk

4 G STEEL STOCKHOLDER LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4 G Steel Stockholder Ltd. The company was founded 13 years ago and was given the registration number 07272221. The firm's registered office is in WEDNESBURY. You can find them at Phoenix Works Industrial Estate Richards Street, Darliston, Wednesbury, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:4 G STEEL STOCKHOLDER LTD
Company Number:07272221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Phoenix Works Industrial Estate Richards Street, Darliston, Wednesbury, West Midlands, WS10 8BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix Works Industrial Estate, Richards Street, Darliston, Wednesbury, United Kingdom, WS10 8BZ

Director03 June 2010Active
Phoenix Works Industrial Estate, Richards Street, Darliston, Wednesbury, United Kingdom, WS10 8BZ

Director03 June 2010Active
Phoenix Works Industrial Estate, Richards Street, Darliston, Wednesbury, United Kingdom, WS10 8BZ

Director03 June 2010Active
Phoenix Works Industrial Estate, Richards Street, Darliston, Wednesbury, United Kingdom, WS10 8BZ

Director03 June 2010Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director03 June 2010Active

People with Significant Control

Mrs Janet Ann Giles
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:Phoenix Works Industrial Estate, Richards Street, Wednesbury, WS10 8BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David John Giles
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Phoenix Works Industrial Estate, Richards Street, Wednesbury, WS10 8BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julie Ann Giles Biffacelli
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Phoenix Works Industrial Estate, Richards Street, Wednesbury, WS10 8BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.