UKBizDB.co.uk

BRITISH STEEL HOLDINGS LIMITED

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

This company is commonly known as British Steel Holdings Limited. The company was founded 8 years ago and was given the registration number 10185111. The firm's registered office is in LONDON. You can find them at 6 Snow Hill, , London, . This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:BRITISH STEEL HOLDINGS LIMITED
Company Number:10185111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 May 2016
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:6 Snow Hill, London, EC1A 2AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Snow Hill, London, EC1A 2AY

Secretary02 May 2017Active
6 Snow Hill, London, EC1A 2AY

Director04 May 2018Active
31, Hill Street, London, United Kingdom, W1J 5LS

Director17 May 2016Active
6 Snow Hill, London, EC1A 2AY

Director01 August 2018Active
6 Snow Hill, London, EC1A 2AY

Director02 May 2017Active
31, Hill Street, London, United Kingdom, W1J 5LS

Director17 May 2016Active
Administration Building, Brigg Road, Scunthorpe, England, DN16 1BP

Director02 May 2017Active
Administration Building, Brigg Road, Scunthorpe, England, DN16 1BP

Director02 May 2017Active
31, Hill Street, London, W1J 5LS

Director02 May 2017Active
31, Hill Street, London, United Kingdom, W1J 5LS

Director17 May 2016Active
31, Hill Street, London, United Kingdom, W1J 5LS

Director17 May 2016Active
6 Snow Hill, London, EC1A 2AY

Director01 November 2017Active

People with Significant Control

Mr Marc Joseph Meyohas
Notified on:31 May 2016
Status:Active
Date of birth:June 1971
Nationality:French
Address:6 Snow Hill, London, EC1A 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nathaniel Jerome Meyohas
Notified on:31 May 2016
Status:Active
Date of birth:May 1974
Nationality:French
Address:6 Snow Hill, London, EC1A 2AY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-21Gazette

Gazette dissolved liquidation.

Download
2022-10-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-07-24Address

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

Download
2019-07-23Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-23Resolution

Resolution.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-08-14Officers

Change person director company with change date.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-01Accounts

Accounts with accounts type group.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-11-01Address

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

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-10-17Accounts

Accounts with accounts type group.

Download
2017-10-12Accounts

Change account reference date company previous shortened.

Download
2017-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.