UKBizDB.co.uk

CAPARO STEEL PRODUCTS LIMITED

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

This company is commonly known as Caparo Steel Products Limited. The company was founded 57 years ago and was given the registration number 00892463. The firm's registered office is in LEEDS. You can find them at Floor 8 Central Square, Wellington Street, Leeds, Yorkshire. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:CAPARO STEEL PRODUCTS LIMITED
Company Number:00892463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 November 1966
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys
  • 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
  • 24340 - Cold drawing of wire

Office Address & Contact

Registered Address:Floor 8 Central Square, Wellington Street, Leeds, Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Penthouse Flat, Ambika House 9a, Portland Place, London, W1B 1PR

Director11 July 2003Active
44 Osmaston Road, Stourbridge, DY8 2AL

Secretary30 September 2009Active
Hindrum Cokes Lane, Chalfont St Giles, HP8 4UD

Secretary09 February 2000Active
Hindrum Cokes Lane, Chalfont St Giles, HP8 4UD

Secretary-Active
Oxmoor House, The Narth, Monmouth, NP5 4QG

Secretary01 January 1994Active
59 Park Road, Hagley, Stourbridge, DY9 0QQ

Director01 May 2007Active
Caparo Steel Products Ltd, 103 Baker Street, London, W1U 6LN

Director15 August 2014Active
10 Hobart Close, Newport, NP9 3QR

Director01 January 1995Active
10 Hobart Close, Newport, NP9 3QR

Director-Active
715 Rietzke Mtn Trail, Ballwin Mo 63021, America,

Director11 February 1994Active
The Tile House 26 Pound Lane, Sonning On Thames, Reading, RG4 6XE

Director17 February 1994Active
Rosebine House, Eyton, Wrexham, LL13 0SN

Director09 February 2000Active
Beaumont, Beaufort Road, Osbaston, Monmouth, NP25 3HU

Director01 September 2003Active
19 Lancaster Way, Osbaston, Monmouth, NP5 4DA

Director16 March 1998Active
8 Atherton Drive, Wimbledon, London, SW19 5LB

Director-Active
23 Kirton Road, Scotter, Gainsborough, DN21 3SW

Director21 July 1997Active
35 Lockwood Bank, Epworth, Doncaster, DN9 1JH

Director01 September 2003Active
17 Raven Drive, St Peters Park, Worcester, WR5 3LR

Director01 February 1994Active
7, More London Riverside, London, SE1 2RT

Director02 May 2013Active
Caparo Steel Products Ltd, 103 Baker Street, London, W1U 6LN

Director01 June 2015Active
Flat 19, Ambika House 9-11, Portland Place, London, United Kingdom, W1B 1PR

Director09 February 2000Active
Flat 19, Ambika House 9-11, Portland Place, London, United Kingdom, W1B 1PR

Director-Active
6 Ambika House, 9a Portland Place, London, W1B 1PR

Director-Active
44 Osmaston Road, Stourbridge, DY8 2AL

Director03 July 2009Active
40 Ridgeway Moor, Ridgeway, Sheffield, S12 3XW

Director09 February 2000Active
19 Delafield Road, Abergavenny, NP7 7AW

Director-Active
Castle Vale, Castle Street, Raglan, Usk, NP15 2DS

Director-Active
212 Lichfield Road, Little Bloxwich, Walsall, WS3 3DF

Director01 January 1995Active
Hindrum Cokes Lane, Chalfont St Giles, HP8 4UD

Director22 June 1998Active
Oxmoor House, The Narth, Monmouth, NP5 4QG

Director-Active
Caparo Steel Products Ltd, 103 Baker Street, London, W1U 6LN

Director01 June 2015Active
Statner Hill Cottage, Messingham, Scunthorpe, DN17 3PA

Director01 September 2003Active

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 (7 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
2023-12-05Gazette

Gazette dissolved liquidation.

Download
2023-09-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-07Insolvency

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

Download
2022-06-28Insolvency

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

Download
2022-03-28Insolvency

Liquidation miscellaneous.

Download
2021-12-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-06Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-07-21Insolvency

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

Download
2019-08-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-08-15Insolvency

Liquidation miscellaneous.

Download
2019-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-05Insolvency

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

Download
2018-06-08Insolvency

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

Download
2017-10-06Address

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

Download
2017-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-25Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-01-12Insolvency

Liquidation in administration resignation of administrator.

Download
2017-01-12Insolvency

Liquidation in administration appointment of administrator.

Download
2016-11-29Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-09-20Insolvency

Liquidation in administration extension of period.

Download
2016-06-01Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-01-22Officers

Termination director company with name termination date.

Download
2016-01-12Address

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

Download
2015-12-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2015-12-21Insolvency

Liquidation in administration proposals.

Download

Copyright © 2024. All rights reserved.