This company is commonly known as Capital Coated Steel Limited. The company was founded 52 years ago and was given the registration number 01066357. 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 24100 - Manufacture of basic iron and steel and of ferro-alloys.
Name | : | CAPITAL COATED STEEL LIMITED |
---|---|---|
Company Number | : | 01066357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 North Blackvein Industrial Estate, Wattsville, Newport, Gwent, NP11 7PX |
---|---|---|
Country Origin | : | |
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, NP11 7PX | Director | 02 May 2019 | Active |
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX | Director | 11 September 1992 | 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 | 01 June 1992 | Active |
12 Maple Way, Rassau, Ebbw Vale, NP3 5SA | Director | 01 July 1997 | Active |
Orchard House Sedbury Park, Chepstow, NP6 7EY | Director | 01 July 1997 | Active |
Arfryn, Church Road Gilwern, Abergavenny, NP7 0HF | Director | 11 September 1992 | Active |
2 Falfield Close, Lisvane, Cardiff, CF14 0GB | Director | - | Active |
Llangybi, Usk, SG4 9AS | Director | - | Active |
119 Manor Way, Whitchurch, Cardiff, CF4 1RN | Director | - | Active |
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX | Director | 22 October 1999 | Active |
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX | Director | - | Active |
4 Thomas Davies Court, Wentllog Close Rumney, Cardiff, CF3 3HA | Director | 31 January 1992 | Active |
Unit 3, North Blackvein Industrial Estate, Wattsville, Newport, Wales, NP11 7PX | Director | 01 July 1997 | Active |
Jubilee Cottage, Penrhos, Raglan, NP15 2LF | Director | 01 June 2000 | Active |
24 Kelston Road, Whitchurch, Cardiff, CF14 2AJ | Director | - | Active |
54 Ton Yr Ywen Avenue, Cardiff, CF14 4PB | Director | 11 September 1992 | Active |
71 Seabank, The Esplanade, Penarth, CF64 3AR | Director | - | Active |
Mr Gary John Hunt | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | Unit 3, North Blackvein Industrial Estate, Newport, NP11 7PX |
Nature of control | : |
|
Mr Christopher Lee Hunt | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Address | : | Unit 3, North Blackvein Industrial Estate, Newport, NP11 7PX |
Nature of control | : |
|
Mr Edward John Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1933 |
Nationality | : | British |
Address | : | Unit 3, North Blackvein Industrial Estate, Newport, NP11 7PX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.