UKBizDB.co.uk

STEEL DYNAMICS LTD

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

This company is commonly known as Steel Dynamics Ltd. The company was founded 12 years ago and was given the registration number 07793125. The firm's registered office is in BLACKBURN. You can find them at Unit 10/11 Walker Industrial Park, Guide, Blackburn, United Kingdom. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:STEEL DYNAMICS LTD
Company Number:07793125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 10/11 Walker Industrial Park, Guide, Blackburn, United Kingdom, United Kingdom, BB1 2EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE

Director24 January 2013Active
Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE

Director30 September 2011Active
Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE

Director02 January 2019Active
Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE

Director12 July 2012Active
Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE

Director01 August 2021Active
Unit 10/11 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2EQ

Director02 October 2017Active
Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE

Director01 August 2021Active

People with Significant Control

Steel Dynamics Group Limited
Notified on:24 June 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Peter Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 10/11, Walker Industrial Park, Blackburn, United Kingdom, BB1 2QE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type full.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-06-20Address

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

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Address

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

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-06-18Miscellaneous

Legacy.

Download
2020-05-19Accounts

Accounts with accounts type full.

Download
2020-05-15Mortgage

Mortgage satisfy charge full.

Download
2020-05-14Address

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

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.