Warning: file_put_contents(c/751d6a1b1b72630e131b316a4058b0da.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Celsa Steel Service (uk) Limited, CF24 5NN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CELSA STEEL SERVICE (UK) LIMITED

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

This company is commonly known as Celsa Steel Service (uk) Limited. The company was founded 15 years ago and was given the registration number 06682547. The firm's registered office is in CARDIFF. You can find them at Building 58, East Moors Road, Cardiff, South Glamorgan. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:CELSA STEEL SERVICE (UK) LIMITED
Company Number:06682547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:Building 58, East Moors Road, Cardiff, South Glamorgan, CF24 5NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 58, East Moors Road, Cardiff, CF24 5NN

Secretary01 August 2020Active
Building 58, East Moors Road, Cardiff, CF24 5NN

Director01 September 2023Active
Building 58, East Moors Road, Cardiff, CF24 5NN

Director28 May 2013Active
Building 58, East Moors Road, Cardiff, CF24 5NN

Director11 June 2013Active
Building 58, East Moors Road, Cardiff, CF24 5NN

Director01 January 2022Active
Building 58, East Moors Road, Cardiff, CF24 5NN

Director27 August 2008Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Secretary27 August 2008Active
26 Ty Windsor, Marconi Avenue, Penarth Marina, CF64 1ST

Secretary27 August 2008Active
Building 58, East Moors Road, Cardiff, CF24 5NN

Secretary26 October 2016Active
Building 58, East Moors Road, Cardiff, CF24 5NN

Secretary01 February 2012Active
Building 58, East Moors Road, Cardiff, CF24 5NN

Secretary27 August 2008Active
Building 58, East Moors Road, Cardiff, CF24 5NN

Director27 August 2008Active
Building 58, East Moors Road, Cardiff, CF24 5NN

Director27 March 2013Active
26 Ty Windsor, Marconi Avenue, Penarth Marina, CF64 1ST

Director27 August 2008Active
Building 58, East Moors Road, Cardiff, CF24 5NN

Director01 February 2012Active
Building 58, East Moors Road, Cardiff, CF24 5NN

Director27 August 2008Active
C/ Cavallers 76-3 Oeste, Barcelona, Spain,

Director27 August 2008Active
Building 58, East Moors Road, Cardiff, CF24 5NN

Director27 August 2008Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Director27 August 2008Active
Building 58, East Moors Road, Cardiff, CF24 5NN

Director01 February 2012Active
Building 58, East Moors Road, Cardiff, CF24 5NN

Director27 August 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Termination director company with name termination date.

Download
2024-01-13Incorporation

Memorandum articles.

Download
2024-01-13Resolution

Resolution.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-07-14Accounts

Accounts with accounts type small.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Incorporation

Memorandum articles.

Download
2021-11-03Resolution

Resolution.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type full.

Download
2020-08-03Officers

Appoint person secretary company with name date.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download
2019-02-25Resolution

Resolution.

Download
2019-01-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.