UKBizDB.co.uk

EUROPEAN STRUCTURAL STEELS & REINFORCEMENTS LIMITED

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

This company is commonly known as European Structural Steels & Reinforcements Limited. The company was founded 27 years ago and was given the registration number 03338865. The firm's registered office is in ILFORD. You can find them at 14 Hanover Gardens, Hainault, Ilford, Essex. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:EUROPEAN STRUCTURAL STEELS & REINFORCEMENTS LIMITED
Company Number:03338865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:14 Hanover Gardens, Hainault, Ilford, Essex, England, IG6 2RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Hanover Gardens, Hainault, Ilford, England, IG6 2RA

Secretary22 February 2023Active
14 Hanover Gardens, Hainault, Ilford, England, IG6 2RA

Director24 March 1997Active
14 Hanover Gardens, Hainault, Ilford, IG6 2RA

Secretary24 March 1997Active
14 Hanover Gardens, Hainault, Ilford, England, IG6 2RA

Secretary01 January 2011Active
14 Hanover Gardens, Hainault, Ilford, IG6 2RA

Director01 January 2001Active
119 Colne Road, Halstead, CO9 2HL

Director24 March 1997Active

People with Significant Control

Mr Karam Ibrahim Chaudhri
Notified on:01 November 2016
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:England
Address:14 Hannover Gardens, Ilford, England, IG6 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hanif Tareq Chaudri
Notified on:01 August 2016
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:14 Hanover Gardens, Ilford, England, IG6 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tareq Mohammad Chaudhri
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:14 Hanover Gardens, Hainault, Ilford, England, IG6 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Officers

Appoint person secretary company with name date.

Download
2023-02-22Officers

Termination secretary company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Persons with significant control

Change to a person with significant control without name date.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Officers

Change person director company.

Download
2020-03-16Address

Change registered office address company with date old address new address.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts amended with accounts type total exemption full.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.