UKBizDB.co.uk

CONSTEEL TECHNICAL SERVICES LIMITED

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

This company is commonly known as Consteel Technical Services Limited. The company was founded 47 years ago and was given the registration number 01266415. The firm's registered office is in SALTBURN BY THE SEA. You can find them at Clarence House, Milton Street, Saltburn By The Sea, Cleveland. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CONSTEEL TECHNICAL SERVICES LIMITED
Company Number:01266415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Clarence House, Milton Street, Saltburn By The Sea, Cleveland, TS12 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarence House, Milton Street, Saltburn By The Sea, TS12 1EW

Director07 February 2018Active
Clarence House, Milton Street, Saltburn By The Sea, TS12 1EW

Director09 May 2011Active
Clarence House, Milton Street, Saltburn By The Sea, TS12 1EW

Secretary29 November 2002Active
Clarence House, Milton Street, Saltburn By The Sea, TS12 1EW

Secretary13 December 2005Active
25 Wilton Bank, Saltburn, Saltburn By The Sea, TS12 1PD

Secretary-Active
Bense Bridge Farm, Thirsk Road Stokesley, Middlesbrough, TS9 5LD

Secretary02 September 1996Active
Clarence House, Milton Street, Saltburn By The Sea, TS12 1EW

Director29 November 2002Active
16 West Avenue, Saltburn, Saltburn By The Sea, TS12 1QF

Director-Active
122 West Carpenter, Suite 255, Irving, Usa,

Director21 September 1998Active
Clarence House, Milton Street, Saltburn By The Sea, TS12 1EW

Director07 February 2018Active
PO BOX 3768, San Angelo, United States,

Director21 September 1998Active
PO BOX 3768, San Angelo, Usa,

Director21 September 1998Active
25 Wilton Bank, Saltburn, Saltburn By The Sea, TS12 1PD

Director-Active
Bense Bridge Farm, Thirsk Road Stokesley, Middlesbrough, TS9 5LD

Director-Active
25 Wilton Bank, Ox Close, Saltburn By The Sea, TS12 1PD

Director20 September 1996Active

People with Significant Control

Alleghany Corporation
Notified on:07 February 2018
Status:Active
Country of residence:United States
Address:1411, Broadway 34th Floor, New York, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard William Cooper
Notified on:07 February 2018
Status:Active
Date of birth:September 1954
Nationality:American
Address:Clarence House, Saltburn By The Sea, TS12 1EW
Nature of control:
  • Significant influence or control
Dennis Hirschfeld
Notified on:13 December 2016
Status:Active
Date of birth:September 1952
Nationality:American
Address:Clarence House, Saltburn By The Sea, TS12 1EW
Nature of control:
  • Significant influence or control
Mr Christopher David Joy
Notified on:13 December 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:Clarence House, Saltburn By The Sea, TS12 1EW
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type small.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type small.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type small.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-23Accounts

Accounts with accounts type small.

Download
2018-01-25Mortgage

Mortgage satisfy charge full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type small.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.