This company is commonly known as Tata Steel Uk Limited. The company was founded 35 years ago and was given the registration number 02280000. The firm's registered office is in . You can find them at 30 Millbank, London, , . This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.
Name | : | TATA STEEL UK LIMITED |
---|---|---|
Company Number | : | 02280000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Millbank, London, SW1P 4WY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Grosvenor Place, London, England, SW1X 7HS | Secretary | 10 August 2021 | Active |
18, Grosvenor Place, London, England, SW1X 7HS | Director | 26 January 2012 | Active |
18, Grosvenor Place, London, England, SW1X 7HS | Director | 31 December 2020 | Active |
18, Grosvenor Place, London, England, SW1X 7HS | Director | 31 March 2023 | Active |
18, Grosvenor Place, London, England, SW1X 7HS | Director | 17 March 2022 | Active |
18, Grosvenor Place, London, England, SW1X 7HS | Director | 17 March 2022 | Active |
18, Grosvenor Place, London, England, SW1X 7HS | Director | 31 December 2020 | Active |
18, Grosvenor Place, London, England, SW1X 7HS | Secretary | 01 December 2012 | Active |
221 Vicarage Hill, Benfleet, SS7 1PG | Secretary | - | Active |
67, Warren Road, Colliers Wood, London, SW19 2HY | Secretary | 01 February 2005 | Active |
18, Grosvenor Place, London, England, SW1X 7HS | Director | 29 August 2019 | Active |
Munster House, 46 Roland Way, London, SW7 3RE | Director | 31 January 1994 | Active |
Flat 7, 96 Park Street, London, W1Y 3RY | Director | 06 December 2000 | Active |
Park House, Merryhole Lane, Tockington, Bristol, BS32 4PT | Director | 14 February 1996 | Active |
30 Millbank, London, SW1P 4WY | Director | 01 July 2011 | Active |
18, Grosvenor Place, London, England, SW1X 7HS | Director | 17 March 2022 | Active |
Kettleshill Farm, Under River, Sevenoaks, TN15 0RX | Director | 09 September 1998 | Active |
30 Millbank, London, SW1P 4WY | Director | 26 January 2011 | Active |
30 Millbank, London, SW1P 4WY | Director | 24 July 2010 | Active |
Beaulieu, The Ridge Cold Ash, Newbury, RG18 9HZ | Director | 13 February 2008 | Active |
Sinaloa, South Park Drive, Gerrards Cross, SL9 8JH | Director | 12 January 1994 | Active |
30 Millbank, London, SW1P 4WY | Director | 15 May 2012 | Active |
30 Millbank, London, SW1P 4WY | Director | 26 January 2012 | Active |
30 Millbank, London, SW1P 4WY | Director | 01 July 2012 | Active |
Pine Cottage, Holmbury St Mary, Dorking, RH5 6PF | Director | - | Active |
30 Millbank, London, SW1P 4WY | Director | 18 May 2011 | Active |
12 Chesterfield Street, London, W1X 7HF | Director | - | Active |
Broadgates, Manor Road, Penn, HP10 8JA | Director | 10 May 1995 | Active |
407 Hawkins House, Dolphin Square, London, SW1V 3XL | Director | - | Active |
30 Millbank, London, SW1P 4WY | Director | 18 May 2011 | Active |
4 Oak Way, Harpenden, AL5 2NT | Director | - | Active |
30 Millbank, London, SW1P 4WY | Director | 13 November 2019 | Active |
37 Edwardes Square, Kensington, London, W8 6HH | Director | - | Active |
Blakeney, Pennymead Rise, East Horsley, Leatherhead, KT24 5AL | Director | - | Active |
6 Richmond Bridge Mansions, Willoughby Road, Twickenham, TW1 2QJ | Director | 19 July 2007 | Active |
The Board Of The Pension Protection Fund | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Renaissance, 12, Dingwall Road, Croydon, England, CR0 2NA |
Nature of control | : |
|
Corus Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18, Grosvenor Place, London, England, SW1X 7HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Capital | Capital allotment shares. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-03-20 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-28 | Accounts | Accounts with accounts type full. | Download |
2021-08-11 | Officers | Appoint person secretary company with name date. | Download |
2021-08-11 | Officers | Termination secretary company with name termination date. | Download |
2021-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Capital | Capital allotment shares. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.