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.
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 | : |
|
Registered Address | : | Gordon Road,, The Causeway,, Staines,, Middx, TW18 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Secretary | 30 November 2022 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 30 November 2022 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 30 November 2022 | Active |
10 Hazon Way, Epsom, KT19 8HD | Secretary | - | Active |
10 Little Heath Road, Chobham, GU24 8RP | Secretary | 01 December 2003 | Active |
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 | Director | 01 March 2018 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 01 March 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type small. | Download |
2023-08-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Change account reference date company current shortened. | Download |
2022-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Officers | Appoint person secretary company with name date. | Download |
2022-12-15 | Officers | Termination secretary company with name termination date. | Download |
2022-12-15 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-28 | Officers | Change person director company with change date. | Download |
2022-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-28 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.