UKBizDB.co.uk

C. ROBERTS STEEL SERVICES (MANCHESTER) LIMITED

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

This company is commonly known as C. Roberts Steel Services (manchester) Limited. The company was founded 29 years ago and was given the registration number 03027503. The firm's registered office is in DUDLEY HILL. You can find them at Barrett House, Cutler Heights Lane, Dudley Hill, Bradford. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:C. ROBERTS STEEL SERVICES (MANCHESTER) LIMITED
Company Number:03027503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Barrett House, Cutler Heights Lane, Dudley Hill, Bradford, BD4 9HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barrett House, Cutler Heights Lane, Dudley Hill, BD4 9HU

Secretary12 May 2017Active
Barrett House, Cutler Heights Lane, Dudley Hill, BD4 9HU

Director02 February 2023Active
Barrett House, Cutler Heights Lane, Dudley Hill, BD4 9HU

Director15 May 2013Active
16 Wheathead Drive, Exley Head, Keighley, BD22 6LH

Secretary31 March 1995Active
Barrett House, Cutler Heights Lane, Dudley Hill, BD4 9HU

Secretary22 September 2016Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary28 February 1995Active
174 Whitechapel Road, Cleckheaton, BD19 6HR

Secretary25 January 2006Active
The Old Hall, Carlton Guiseley, Leeds, LS19 7BE

Director31 March 1995Active
Chevin Hall Farm, West Chevin Road, Otley, LS21 3DL

Director31 March 1995Active
Wilstrop Hall, Wilstrop Green Hammerton, York, YO26 8HA

Director31 March 1995Active
27 Waterslea Drive, Heaton, Bolton, BL1 5FA

Director01 April 1995Active
Barrett House, Cutler Heights Lane, Dudley Hill, BD4 9HU

Director27 June 2011Active
29 Quarry Bank Rise, Winsford, CW7 2GJ

Director01 November 2004Active
28 Brookside Avenue, Poynton, Cheshire, SK12 1PW

Director01 October 1996Active
41 Park Square, Leeds, LS1 2NS

Nominee Director28 February 1995Active
34, Farleigh Close, Westhoughton, Bolton, BL5 3ES

Director01 October 2008Active

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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type dormant.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type dormant.

Download
2017-05-31Officers

Termination director company with name termination date.

Download
2017-05-24Officers

Appoint person secretary company with name date.

Download
2017-05-24Officers

Termination secretary company with name termination date.

Download
2017-03-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Officers

Appoint person secretary company with name date.

Download
2016-09-23Officers

Termination secretary company with name termination date.

Download
2016-08-11Mortgage

Mortgage satisfy charge full.

Download
2016-08-11Mortgage

Mortgage satisfy charge full.

Download
2016-08-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.