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.
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 | : |
|
Registered Address | : | Clarence House, Milton Street, Saltburn By The Sea, Cleveland, TS12 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clarence House, Milton Street, Saltburn By The Sea, TS12 1EW | Director | 07 February 2018 | Active |
Clarence House, Milton Street, Saltburn By The Sea, TS12 1EW | Director | 09 May 2011 | Active |
Clarence House, Milton Street, Saltburn By The Sea, TS12 1EW | Secretary | 29 November 2002 | Active |
Clarence House, Milton Street, Saltburn By The Sea, TS12 1EW | Secretary | 13 December 2005 | Active |
25 Wilton Bank, Saltburn, Saltburn By The Sea, TS12 1PD | Secretary | - | Active |
Bense Bridge Farm, Thirsk Road Stokesley, Middlesbrough, TS9 5LD | Secretary | 02 September 1996 | Active |
Clarence House, Milton Street, Saltburn By The Sea, TS12 1EW | Director | 29 November 2002 | Active |
16 West Avenue, Saltburn, Saltburn By The Sea, TS12 1QF | Director | - | Active |
122 West Carpenter, Suite 255, Irving, Usa, | Director | 21 September 1998 | Active |
Clarence House, Milton Street, Saltburn By The Sea, TS12 1EW | Director | 07 February 2018 | Active |
PO BOX 3768, San Angelo, United States, | Director | 21 September 1998 | Active |
PO BOX 3768, San Angelo, Usa, | Director | 21 September 1998 | Active |
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 | Director | 20 September 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type small. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type small. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type small. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Officers | Appoint person director company with name date. | Download |
2018-04-27 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-23 | Accounts | Accounts with accounts type small. | Download |
2018-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type small. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.