This company is commonly known as Brunel Steel Services Limited. The company was founded 47 years ago and was given the registration number 01302195. The firm's registered office is in NEWPORT. You can find them at Unit 3 North Blackvein Industrial Estate, Wattsville, Newport, Gwent. This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.
Name | : | BRUNEL STEEL SERVICES LIMITED |
---|---|---|
Company Number | : | 01302195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 North Blackvein Industrial Estate, Wattsville, Newport, Gwent, Wales, NP11 7PX |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX | Secretary | 01 June 1995 | Active |
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX | Director | 05 May 2019 | Active |
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX | Director | - | Active |
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX | Director | 22 October 1999 | Active |
16 Gron Ffordd, Rhiwbina, Cardiff, CF4 6SJ | Secretary | - | Active |
54 Ton Yr Ywen Avenue, Cardiff, CF14 4PB | Secretary | - | Active |
48 St Julians Road, Newport, NP9 7RX | Director | - | Active |
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX | Director | 01 July 1994 | Active |
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX | Director | - | Active |
3 Pembroke Court, Undy Magor, Caldicot, NP26 3PZ | Director | 01 July 2000 | Active |
Mr Christopher Lee Hunt | ||
Notified on | : | 05 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 3, North Blackvein Industrial Estate, Newport, Wales, NP11 7PX |
Nature of control | : |
|
Mr Gary John Hunt | ||
Notified on | : | 05 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 3, North Blackvein Industrial Estate, Newport, Wales, NP11 7PX |
Nature of control | : |
|
Mr Edward John Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1933 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 3, North Blackvein Industrial Estate, Newport, Wales, NP11 7PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type small. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type small. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type small. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-05 | Officers | Change person director company with change date. | Download |
2019-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-05 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Accounts | Accounts with accounts type small. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Accounts | Accounts with accounts type full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
2016-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.