This company is commonly known as Steel Plate And Sections Limited. The company was founded 58 years ago and was given the registration number 00853935. The firm's registered office is in LONDON. You can find them at 4th Floor 7/10 Chandos Street, Cavendish Square, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | STEEL PLATE AND SECTIONS LIMITED |
---|---|---|
Company Number | : | 00853935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1965 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 22 February 2021 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 23 December 2020 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 06 April 2017 | Active |
84 Kempson Avenue, Sutton Coldfield, B72 1HF | Secretary | - | Active |
Floor 27 City Point, One Ropemaker Street, London, EC2Y 9ST | Secretary | 19 May 2010 | Active |
Citypoint, One Ropemaker Street, London, England, EC2Y 9ST | Secretary | 23 June 2011 | Active |
32, Karina Close, Chigwell, IG7 4EN | Secretary | 07 April 2008 | Active |
Akarana, Montreal Road, Sevenoaks, TN13 2EP | Director | 03 August 2007 | Active |
Mill House, Forge Lane, Minworth Industrial Park, Minworth, Sutton Coldfield, England, B76 1AH | Director | 19 August 2016 | Active |
4th Floor 7/10, Chandos Street, Cavendish Square, London, England, W1G 9DQ | Director | 21 February 2013 | Active |
32 Stanhope Gardens, Highgate, London, N6 5TS | Director | 02 July 2007 | Active |
Citypoint, One Ropemaker Street, London, England, EC2Y 9ST | Director | 21 February 2013 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Director | 01 February 1995 | Active |
29 Meadow Hill Road, Kings Norton, Birmingham, B38 8DE | Director | - | Active |
Tedstone Heights, Tedstone Delamere, Bromyard, HR7 4PS | Director | - | Active |
Mill House, Forge Lane, Minworth Industrial Park, Minworth, Sutton Coldfield, England, B76 1AH | Director | 31 December 2017 | Active |
15 Tutnall Grange, Tutnall, Bromsgrove, B60 1NN | Director | 28 February 2002 | Active |
Mill House, Forge Lane, Minworth Industrial Park, Minworth, Sutton Coldfield, England, B76 1AH | Director | 06 April 2017 | Active |
5 Aldermary Road, Bromley, BR1 3PH | Director | 02 July 2007 | Active |
Lullington House, Lullington, Swadlincote, DE12 8ED | Director | - | Active |
Tickenhill Manor, Bewdley, DY12 2ER | Director | - | Active |
Colberry Rising Lane, Lapworth, B94 6HP | Director | - | Active |
Mill House, Forge Lane, Minworth Industrial Park, Minworth, Sutton Coldfield, England, B76 1AH | Director | 02 July 2007 | Active |
Barclay & Mathieson Limited | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 180, Hardgate Road, Glasgow, Scotland, G51 4TB |
Nature of control | : |
|
Tota Ii Limited | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 7/10 Chandos Street, London, England, W1G 9DQ |
Nature of control | : |
|
Benbane Holdings Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mill House, Forge Lane, Sutton Coldfield, England, B76 1AH |
Nature of control | : |
|
Stemcor European Distribution Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mill House, Forge Lane, Sutton Coldfield, England, B76 1AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-02-24 | Address | Change registered office address company with date old address new address. | Download |
2022-02-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-24 | Resolution | Resolution. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-08-18 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Accounts | Accounts with accounts type full. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.