This company is commonly known as Swiss Steel Uk Ltd.. The company was founded 65 years ago and was given the registration number 00616108. The firm's registered office is in OLDBURY. You can find them at 33 Hainge Road, Tividale, Oldbury, West Midlands. This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | SWISS STEEL UK LTD. |
---|---|---|
Company Number | : | 00616108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1958 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Hainge Road, Tividale, Oldbury, West Midlands, England, B69 2NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Hainge Road, Tividale, Oldbury, England, B69 2NY | Secretary | 09 June 2017 | Active |
33, Hainge Road, Tividale, Oldbury, England, B69 2NY | Director | 19 December 2013 | Active |
33, Hainge Road, Tividale, Oldbury, England, B69 2NY | Secretary | 01 April 2011 | Active |
Stephenson Road, Speedwell Ind Est, Staveley, Chesterfield, S43 3JW | Secretary | 22 July 2005 | Active |
33, Hainge Road, Tividale, Oldbury, England, B69 2NY | Secretary | 21 June 2016 | Active |
Stephenson Road, Speedwell Ind Est, Staveley, Chesterfield, S43 3JW | Secretary | 31 December 2010 | Active |
1 Rowan Mount, Wheatley Hills, Doncaster, DN2 5PQ | Secretary | - | Active |
Schmolz+Bickenbach France, Rue De La Démocratie, Zone Industrielle Le Clairi, 69700 Saint-Romain-En-Gier, France, | Director | 03 September 2020 | Active |
33, Hainge Road, Tividale, Oldbury, England, B69 2NY | Director | 22 September 2014 | Active |
Units 14/15, Erdington Industrial Park, Chester Road, Birmingham, United Kingdom, B24 0RD | Director | 24 February 2009 | Active |
Stephenson Road, Speedwell Ind Est, Staveley, Chesterfield, S43 3JW | Director | - | Active |
Gabelsbergerstrasse 42, 4630 Bochum, Germany, | Director | - | Active |
Witt Braucker Strasse 417, 4600 Dortmund, Germany, | Director | - | Active |
33, Hainge Road, Tividale, Oldbury, England, B69 2NY | Director | 20 March 2017 | Active |
Lilienweg 7, Mettmann 40822, Germany, | Director | 09 February 2006 | Active |
21 Arethusa Way, Bisley, GU24 9BZ | Director | 20 June 1995 | Active |
Units 14/15, Erdington Industrial Park, Chester Road, Birmingham, United Kingdom, B24 0RD | Director | 09 February 2006 | Active |
Units 14/15, Erdington Industrial Park, Chester Road, Birmingham, United Kingdom, B24 0RD | Director | 09 February 2006 | Active |
Graf Bernadotte Strasse 67, 45133 Essen Bredeney, Germany, | Director | 20 June 1995 | Active |
33, Hainge Road, Tividale, Oldbury, England, B69 2NY | Director | 01 January 2008 | Active |
1 Rowan Mount, Wheatley Hills, Doncaster, DN2 5PQ | Director | 01 July 1995 | Active |
11 Silverdale Close, Sheffield, S11 9JN | Director | - | Active |
Swiss Steel Holding Ag | ||
Notified on | : | 09 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Swiss Steel Holding Ag, Landenbergstrasse 11, Lucerne, Switzerland, |
Nature of control | : |
|
Swiss Steel Edelstahl Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Swiss Steel Edelstahl, Eupener Str 70, Dusseldorf, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type full. | Download |
2021-09-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-05 | Change of name | Certificate change of name company. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Officers | Change person director company with change date. | Download |
2017-10-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.