UKBizDB.co.uk

SWISS STEEL UK LTD.

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

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.

Company Information

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:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:33 Hainge Road, Tividale, Oldbury, West Midlands, England, B69 2NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Hainge Road, Tividale, Oldbury, England, B69 2NY

Secretary09 June 2017Active
33, Hainge Road, Tividale, Oldbury, England, B69 2NY

Director19 December 2013Active
33, Hainge Road, Tividale, Oldbury, England, B69 2NY

Secretary01 April 2011Active
Stephenson Road, Speedwell Ind Est, Staveley, Chesterfield, S43 3JW

Secretary22 July 2005Active
33, Hainge Road, Tividale, Oldbury, England, B69 2NY

Secretary21 June 2016Active
Stephenson Road, Speedwell Ind Est, Staveley, Chesterfield, S43 3JW

Secretary31 December 2010Active
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,

Director03 September 2020Active
33, Hainge Road, Tividale, Oldbury, England, B69 2NY

Director22 September 2014Active
Units 14/15, Erdington Industrial Park, Chester Road, Birmingham, United Kingdom, B24 0RD

Director24 February 2009Active
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

Director20 March 2017Active
Lilienweg 7, Mettmann 40822, Germany,

Director09 February 2006Active
21 Arethusa Way, Bisley, GU24 9BZ

Director20 June 1995Active
Units 14/15, Erdington Industrial Park, Chester Road, Birmingham, United Kingdom, B24 0RD

Director09 February 2006Active
Units 14/15, Erdington Industrial Park, Chester Road, Birmingham, United Kingdom, B24 0RD

Director09 February 2006Active
Graf Bernadotte Strasse 67, 45133 Essen Bredeney, Germany,

Director20 June 1995Active
33, Hainge Road, Tividale, Oldbury, England, B69 2NY

Director01 January 2008Active
1 Rowan Mount, Wheatley Hills, Doncaster, DN2 5PQ

Director01 July 1995Active
11 Silverdale Close, Sheffield, S11 9JN

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (7 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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-09-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2020-10-05Change of name

Certificate change of name company.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Officers

Change person director company with change date.

Download
2017-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.