Warning: file_put_contents(c/2e6d34249901f036d995137515496ab7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Euronorm Steels Limited, S10 4PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EURONORM STEELS LIMITED

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

This company is commonly known as Euronorm Steels Limited. The company was founded 30 years ago and was given the registration number 02844987. The firm's registered office is in SHEFFIELD. You can find them at The Mews Birks Green Farm, Brown Hills Lane, Sheffield, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EURONORM STEELS LIMITED
Company Number:02844987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1993
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Mews Birks Green Farm, Brown Hills Lane, Sheffield, S10 4PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birks Green Farm, Brown Hills Lane, Sheffield, S10 4PE

Secretary24 March 2003Active
Birks Green Farm, Brown Hills Lane, Sheffield, S10 4PE

Director24 March 2003Active
Birks Green Farm, Brown Hills Lane, Sheffield, S10 4PE

Director25 January 1994Active
27 Edale Road, Hunters Bar, Sheffield, S11 7PH

Secretary16 August 1993Active
21 Orchard Croft, Sheffield, S26 5UA

Secretary07 April 2001Active
31 Twentywell Road, Sheffield, S17 4PU

Secretary25 January 1994Active
27 Edale Road, Hunters Bar, Sheffield, S11 7PH

Director16 August 1993Active
12 Dowcarr Lane, Harthill, Sheffield, S31 8XN

Director25 January 1994Active
Whitely Wood Manor, Common Lane, Sheffield, S11 7TG

Director25 January 1994Active
The White House, Curly Hill, Ilkley, LS29 0BA

Director25 February 2003Active
Gilleyfield Farm, Vicarage Lane Dore, Sheffield, S17 3DY

Director16 August 1993Active
31 Twentywell Road, Sheffield, S17 4PU

Director25 January 1994Active

People with Significant Control

Mr Michael John Green
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Birks Green Farm, Brown Hills Lane, Sheffield, England, S10 4PE
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2024-05-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type micro entity.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-24Accounts

Accounts with accounts type total exemption small.

Download
2012-11-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.