UKBizDB.co.uk

STEEL PLATE AND SECTIONS LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Shard, 32 London Bridge Street, London, SE1 9SG

Director22 February 2021Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director23 December 2020Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director06 April 2017Active
84 Kempson Avenue, Sutton Coldfield, B72 1HF

Secretary-Active
Floor 27 City Point, One Ropemaker Street, London, EC2Y 9ST

Secretary19 May 2010Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9ST

Secretary23 June 2011Active
32, Karina Close, Chigwell, IG7 4EN

Secretary07 April 2008Active
Akarana, Montreal Road, Sevenoaks, TN13 2EP

Director03 August 2007Active
Mill House, Forge Lane, Minworth Industrial Park, Minworth, Sutton Coldfield, England, B76 1AH

Director19 August 2016Active
4th Floor 7/10, Chandos Street, Cavendish Square, London, England, W1G 9DQ

Director21 February 2013Active
32 Stanhope Gardens, Highgate, London, N6 5TS

Director02 July 2007Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9ST

Director21 February 2013Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Director01 February 1995Active
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

Director31 December 2017Active
15 Tutnall Grange, Tutnall, Bromsgrove, B60 1NN

Director28 February 2002Active
Mill House, Forge Lane, Minworth Industrial Park, Minworth, Sutton Coldfield, England, B76 1AH

Director06 April 2017Active
5 Aldermary Road, Bromley, BR1 3PH

Director02 July 2007Active
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

Director02 July 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (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
2023-08-16Gazette

Gazette dissolved liquidation.

Download
2023-05-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-24Address

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

Download
2022-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-24Resolution

Resolution.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-08-18Address

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

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-08-03Address

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

Download
2020-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.