UKBizDB.co.uk

PLATED STRIP (INTERNATIONAL) LIMITED

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

This company is commonly known as Plated Strip (international) Limited. The company was founded 54 years ago and was given the registration number 00978340. The firm's registered office is in LONDON. You can find them at 30 Millbank, , London, . This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:PLATED STRIP (INTERNATIONAL) LIMITED
Company Number:00978340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 April 1970
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:30 Millbank, London, SW1P 4WY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Grosvenor Place, London, England, SW1X 7HS

Corporate Director28 November 2007Active
Four Oaks Barn, Back Lane, Meriden, CV7 7LD

Secretary02 October 1995Active
35 Crosbie Road, Birmingham, B17 9BG

Secretary11 September 1995Active
15 Church Street, Oldbury, Warley, B69 3AA

Secretary-Active
30, Millbank, London, United Kingdom, SW1P 4WY

Secretary28 November 2007Active
Holly Farm, Batemans Lane, Wythall, Birmingham, B47 6NG

Secretary28 February 1995Active
7 Stonebow Avenue, Hillfield, Solihull, B91 3UP

Secretary09 August 1993Active
Four Oaks Barn, Back Lane, Meriden, CV7 7LD

Director02 October 1995Active
Ou De Tilburrgsebaan 9, 5133 Bd Riel, The Netherlands, FOREIGN

Director01 January 2002Active
Schmollerstr 24, 45883 Gelsenkirchen, Germany,

Director01 June 2006Active
117 Sandyorst 6, Moesel, West Germany, FOREIGN

Director-Active
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director01 December 2012Active
55 Prices Way, Brackley, NN13 6NR

Director01 January 2002Active
Kleistrasse 14, 4040 Neuss 21, Germany,

Director11 September 1995Active
Hardtstrasse 78, 40629 Dusseldorf, Germany, FOREIGN

Director11 September 1995Active
Rolfsstraat 5, 1981 Zemst, Belgium,

Director01 November 2000Active
19 Lazy Hill, Kings Norton, Birmingham, B38 9NY

Director02 October 1995Active
Aylvalaan 34, 6212 Bd, Maastricht, The Netherlands,

Director01 June 2005Active
Donatustrasse 44, D-50129 Berghein-Busdorf, Germany,

Director30 July 1993Active
67, Warren Road, Colliers Wood, London, SW19 2HY

Director28 November 2007Active
7 Turnberry Road, Bloxwich, Walsall, WS3 3UA

Director-Active
Ragleth House, 73 High Street, Church Stretton, SY6 6BY

Director03 August 1998Active
Bakenbergseweg 274, Nl-6816, Pe Arnhem, Netherlands, FOREIGN

Director01 October 1996Active
Leinenweberweg 13, Dusseldorf, Germany, 40593

Director10 January 1995Active
7 Stonebow Avenue, Hillfield, Solihull, B91 3UP

Director-Active

People with Significant Control

Tata Steel Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18, Grosvenor Place, London, England, SW1X 7HS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-21Gazette

Gazette dissolved liquidation.

Download
2022-07-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-22Address

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

Download
2021-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-06Address

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

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-06-30Address

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

Download
2021-04-14Address

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

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-13Officers

Change corporate director company with change date.

Download
2021-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-08Resolution

Resolution.

Download
2019-09-20Capital

Legacy.

Download
2019-09-20Capital

Capital statement capital company with date currency figure.

Download
2019-09-20Insolvency

Legacy.

Download
2019-09-20Resolution

Resolution.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type dormant.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.