This company is commonly known as Celsa Manufacturing (uk) Limited. The company was founded 21 years ago and was given the registration number 04577881. The firm's registered office is in CARDIFF. You can find them at Building 58, East Moors Road, Cardiff, . This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.
Name | : | CELSA MANUFACTURING (UK) LIMITED |
---|---|---|
Company Number | : | 04577881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 58, East Moors Road, Cardiff, CF24 5NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 58, East Moors Road, Cardiff, CF24 5NN | Secretary | 01 August 2020 | Active |
Building 58, East Moors Road, Cardiff, CF24 5NN | Director | 01 September 2023 | Active |
Building 58, East Moors Road, Cardiff, CF24 5NN | Director | 28 May 2013 | Active |
Building 58, East Moors Road, Cardiff, CF24 5NN | Director | 11 June 2013 | Active |
Building 58, East Moors Road, Cardiff, CF24 5NN | Director | 01 January 2022 | Active |
Building 58, East Moors Road, Cardiff, CF24 5NN | Director | 01 July 2008 | Active |
Admiral House 38-42 Newport Road, Apartment 162, Cardiff, CF24 0DH | Secretary | 31 March 2006 | Active |
93 Havanah Street, Cardiff, CF10 5SF | Secretary | 16 December 2002 | Active |
Flat 28, St Georges Drive, London, SW1V 4DB | Secretary | 30 October 2002 | Active |
Building 58, East Moors Road, Cardiff, CF24 5NN | Secretary | 26 October 2016 | Active |
Building 58, East Moors Road, Cardiff, CF24 5NN | Secretary | 01 February 2012 | Active |
Building 58, East Moors Road, Cardiff, CF24 5NN | Secretary | 01 April 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 October 2002 | Active |
Flat 48 Orford Court, Elmcourt Road, London, SE27 9DB | Director | 30 October 2002 | Active |
Admiral House 38-42 Newport Road, Apartment 162, Cardiff, CF24 0DH | Director | 21 December 2004 | Active |
93 Havanah Street, Cardiff, CF10 5SF | Director | 16 December 2002 | Active |
Flat 28, St Georges Drive, London, SW1V 4DB | Director | 30 October 2002 | Active |
Hollow Tree House Hollow Tree Lane, Tardebigge, Bromsgrove, B60 1PR | Director | 16 December 2002 | Active |
44 Llwyn Y Grant Road, Penylan, Cardiff, CF23 9HL | Director | 16 December 2002 | Active |
Building 58, East Moors Road, Cardiff, CF24 5NN | Director | 01 July 2007 | Active |
Building 58, East Moors Road, Cardiff, CF24 5NN | Director | 27 March 2013 | Active |
26 Ty Windsor, Marconi Avenue, Penarth Marina, CF64 1ST | Director | 16 December 2002 | Active |
Building 58, East Moors Road, Cardiff, CF24 5NN | Director | 01 February 2012 | Active |
Building 58, East Moors Road, Cardiff, CF24 5NN | Director | 01 July 2007 | Active |
C/ Girona 148 3-2a, Barcelona, Spain, | Director | 16 December 2002 | Active |
C/ Cavallers 76-3 Oeste, Barcelona, Spain, | Director | 16 December 2002 | Active |
C/ Cami De La Llica 17, Barcelona, Spain, SPAIN | Director | 16 December 2002 | Active |
Building 58, East Moors Road, Cardiff, CF24 5NN | Director | 01 July 2008 | Active |
Building 58, East Moors Road, Cardiff, CF24 5NN | Director | 01 February 2012 | Active |
Building 58, East Moors Road, Cardiff, CF24 5NN | Director | 01 April 2008 | Active |
Celsa Uk (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Building 58, Castle Works, East Moors Road, Cardiff, Wales, CF24 5NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Officers | Termination director company with name termination date. | Download |
2024-01-13 | Incorporation | Memorandum articles. | Download |
2024-01-13 | Resolution | Resolution. | Download |
2023-11-11 | Incorporation | Memorandum articles. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type full. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Resolution | Resolution. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Officers | Appoint person secretary company with name date. | Download |
2020-08-03 | Officers | Termination secretary company with name termination date. | Download |
2020-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type full. | Download |
2019-02-25 | Resolution | Resolution. | Download |
2019-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.