This company is commonly known as Rycon Steels Limited. The company was founded 52 years ago and was given the registration number 01029551. The firm's registered office is in RUMNEY. You can find them at Unit 2 Alexandra Ind Est, Wentloog Road, Rumney, Cardiff. This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | RYCON STEELS LIMITED |
---|---|---|
Company Number | : | 01029551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1971 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Alexandra Ind Est, Wentloog Road, Rumney, Cardiff, CF3 1EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Alexandra Ind Est, Wentloog Road, Rumney, Wales, CF3 1EY | Director | 30 November 2021 | Active |
Unit 2 Alexandra Industrial Estate, Wentloog Road, Rumney, Cardiff, Wales, CF3 1EY | Director | 18 August 2021 | Active |
3 John Street, Penarth, CF64 1DN | Secretary | 01 January 1995 | Active |
18 Llandennis Avenue, Cyncoed, Cardiff, CF2 6JG | Secretary | - | Active |
Unit 2 Alexandra Ind Est, Wentloog Road, Rumney, CF3 1EY | Secretary | 15 October 2012 | Active |
24, Fern Rise, Neyland, Milford Haven, Wales, SA73 1RA | Director | 13 December 1994 | Active |
18 Llandennis Avenue, Cyncoed, Cardiff, CF2 6JG | Director | - | Active |
18 Llandennis Avenue, Cyncoed, Cardiff, CF2 6JG | Director | - | Active |
26 Pipkin Close, Pontprennau, Cardiff, CF23 8FD | Director | 13 December 1994 | Active |
Unit 2 Alexandra Ind Est, Wentloog Road, Rumney, CF3 1EY | Director | 18 May 2019 | Active |
42 Seaview Drive, Ogmore By Sea, CF32 0PB | Director | 09 October 2003 | Active |
184 College Road, Whitchurch, Cardiff, CF14 2NP | Director | 09 October 2003 | Active |
Mr Andrej Djordjevitch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | Unit 2 Alexandra Ind Est, Rumney, CF3 1EY |
Nature of control | : |
|
Mr Dudley Alan Thomas Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | Unit 2 Alexandra Ind Est, Rumney, CF3 1EY |
Nature of control | : |
|
Rycon Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Unit 2, Wentloog Road, Cardiff, Wales, CF3 1EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2024-01-19 | Insolvency | Liquidation in administration progress report. | Download |
2024-01-05 | Insolvency | Liquidation in administration extension of period. | Download |
2023-08-16 | Insolvency | Liquidation in administration progress report. | Download |
2023-04-18 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-03-10 | Insolvency | Liquidation in administration proposals. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-12-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-31 | Officers | Termination secretary company with name termination date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.