UKBizDB.co.uk

ACTON BRIGHT STEEL LIMITED

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

This company is commonly known as Acton Bright Steel Limited. The company was founded 61 years ago and was given the registration number 00755037. The firm's registered office is in STAINES,. You can find them at Gordon Road,, The Causeway,, Staines,, Middx. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:ACTON BRIGHT STEEL LIMITED
Company Number:00755037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Gordon Road,, The Causeway,, Staines,, Middx, TW18 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Secretary30 November 2022Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director30 November 2022Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director30 November 2022Active
10 Hazon Way, Epsom, KT19 8HD

Secretary-Active
10 Little Heath Road, Chobham, GU24 8RP

Secretary01 December 2003Active
Lime Tree Lodge, London Road, Sunningdale, Ascot, SL5 0JN

Director-Active
122 Palewell Park, East Sheen, London, SW14 8JH

Director-Active
Lime Tree Lodge, London Road, Sunningdale, Ascot, SL5 0JN

Director-Active
83 Madrid Road, Barnes, London, SW13 9PQ

Director-Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director01 March 2018Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director01 March 2018Active

People with Significant Control

Cobham Aluminium & Stainless Holdings Limited
Notified on:30 November 2022
Status:Active
Country of residence:England
Address:Parkway House, Unit 6 Parkway Industrial Estate, Wednesbury, England, WS10 7WP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Patrick Coghlan
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:Parkway House, Unit 6 Parkway Industrial Estate, Wednesbury, England, WS10 7WP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin William Hickey Coghlan
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Parkway House, Unit 6 Parkway Industrial Estate, Wednesbury, England, WS10 7WP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type small.

Download
2023-08-15Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Change account reference date company current shortened.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Appoint person secretary company with name date.

Download
2022-12-15Officers

Termination secretary company with name termination date.

Download
2022-12-15Address

Change registered office address company with date old address new address.

Download
2022-05-09Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-28Mortgage

Mortgage charge whole release with charge number.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.