UKBizDB.co.uk

BRUNEL STEEL SERVICES LIMITED

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

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.

Company Information

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:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX

Secretary01 June 1995Active
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX

Director05 May 2019Active
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX

Director-Active
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX

Director22 October 1999Active
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

Director01 July 1994Active
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX

Director-Active
3 Pembroke Court, Undy Magor, Caldicot, NP26 3PZ

Director01 July 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type small.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type small.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type small.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2018-11-02Accounts

Accounts with accounts type small.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.