Warning: file_put_contents(c/19f17425ade1f841b9cf2cdf76db716e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Range Steel Stockholders Ltd, B8 1AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RANGE STEEL STOCKHOLDERS LTD

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

This company is commonly known as Range Steel Stockholders Ltd. The company was founded 47 years ago and was given the registration number 01302744. The firm's registered office is in DUDDESTON MILL ROAD SALTLEY. You can find them at Unit 8 Duddeston Mill, Trading Estate, Duddeston Mill Road Saltley, Birmingham. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:RANGE STEEL STOCKHOLDERS LTD
Company Number:01302744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1977
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Unit 8 Duddeston Mill, Trading Estate, Duddeston Mill Road Saltley, Birmingham, B8 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Klm Associates, Jaguar House, Cecil Street, Birmingham, England, B19 3ST

Secretary20 June 2004Active
Klm Associates, Jaguar House, Cecil Street, Birmingham, England, B19 3ST

Director31 August 2001Active
11 High Street, Alton, Stoke On Trent, ST10 4AQ

Secretary31 August 2001Active
1 Daneways Close, Streetly, Sutton Coldfield, B74 3NL

Secretary-Active
31 Little Aston Hall, Little Aston, Sutton Coldfield, B74 3BH

Director-Active
Orchard Cottage, 25 Cherrington, Newport, TF10 8PQ

Director-Active
18 Brentnall Drive, Four Oaks, Sutton Coldfield, B75 5BB

Director31 August 2001Active
Unit 8 Duddeston Mill, Trading Estate, Duddeston Mill Road Saltley, B8 1AP

Director20 June 2004Active
1 Daneways Close, Streetly, Sutton Coldfield, B74 3NL

Director-Active
The Mount High Street, Alton, Stoke On Trent, ST10 4AQ

Director-Active

People with Significant Control

Mrs Doreen Joy Hughes
Notified on:08 November 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Klm Associates, Jaguar House, Birmingham, England, B19 3ST
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 (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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-15Address

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

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Change account reference date company current extended.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Accounts

Accounts with accounts type total exemption small.

Download
2013-11-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.