UKBizDB.co.uk

RYCON STEELS LIMITED

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

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.

Company Information

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:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Unit 2 Alexandra Ind Est, Wentloog Road, Rumney, Cardiff, CF3 1EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Alexandra Ind Est, Wentloog Road, Rumney, Wales, CF3 1EY

Director30 November 2021Active
Unit 2 Alexandra Industrial Estate, Wentloog Road, Rumney, Cardiff, Wales, CF3 1EY

Director18 August 2021Active
3 John Street, Penarth, CF64 1DN

Secretary01 January 1995Active
18 Llandennis Avenue, Cyncoed, Cardiff, CF2 6JG

Secretary-Active
Unit 2 Alexandra Ind Est, Wentloog Road, Rumney, CF3 1EY

Secretary15 October 2012Active
24, Fern Rise, Neyland, Milford Haven, Wales, SA73 1RA

Director13 December 1994Active
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

Director13 December 1994Active
Unit 2 Alexandra Ind Est, Wentloog Road, Rumney, CF3 1EY

Director18 May 2019Active
42 Seaview Drive, Ogmore By Sea, CF32 0PB

Director09 October 2003Active
184 College Road, Whitchurch, Cardiff, CF14 2NP

Director09 October 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-22Insolvency

Liquidation in administration removal of administrator from office.

Download
2024-01-19Insolvency

Liquidation in administration progress report.

Download
2024-01-05Insolvency

Liquidation in administration extension of period.

Download
2023-08-16Insolvency

Liquidation in administration progress report.

Download
2023-04-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-03-10Insolvency

Liquidation in administration proposals.

Download
2023-01-24Address

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

Download
2023-01-16Insolvency

Liquidation in administration appointment of administrator.

Download
2022-12-31Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.