UKBizDB.co.uk

TATA STEEL UK LIMITED

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

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.

Company Information

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:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:30 Millbank, London, SW1P 4WY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Grosvenor Place, London, England, SW1X 7HS

Secretary10 August 2021Active
18, Grosvenor Place, London, England, SW1X 7HS

Director26 January 2012Active
18, Grosvenor Place, London, England, SW1X 7HS

Director31 December 2020Active
18, Grosvenor Place, London, England, SW1X 7HS

Director31 March 2023Active
18, Grosvenor Place, London, England, SW1X 7HS

Director17 March 2022Active
18, Grosvenor Place, London, England, SW1X 7HS

Director17 March 2022Active
18, Grosvenor Place, London, England, SW1X 7HS

Director31 December 2020Active
18, Grosvenor Place, London, England, SW1X 7HS

Secretary01 December 2012Active
221 Vicarage Hill, Benfleet, SS7 1PG

Secretary-Active
67, Warren Road, Colliers Wood, London, SW19 2HY

Secretary01 February 2005Active
18, Grosvenor Place, London, England, SW1X 7HS

Director29 August 2019Active
Munster House, 46 Roland Way, London, SW7 3RE

Director31 January 1994Active
Flat 7, 96 Park Street, London, W1Y 3RY

Director06 December 2000Active
Park House, Merryhole Lane, Tockington, Bristol, BS32 4PT

Director14 February 1996Active
30 Millbank, London, SW1P 4WY

Director01 July 2011Active
18, Grosvenor Place, London, England, SW1X 7HS

Director17 March 2022Active
Kettleshill Farm, Under River, Sevenoaks, TN15 0RX

Director09 September 1998Active
30 Millbank, London, SW1P 4WY

Director26 January 2011Active
30 Millbank, London, SW1P 4WY

Director24 July 2010Active
Beaulieu, The Ridge Cold Ash, Newbury, RG18 9HZ

Director13 February 2008Active
Sinaloa, South Park Drive, Gerrards Cross, SL9 8JH

Director12 January 1994Active
30 Millbank, London, SW1P 4WY

Director15 May 2012Active
30 Millbank, London, SW1P 4WY

Director26 January 2012Active
30 Millbank, London, SW1P 4WY

Director01 July 2012Active
Pine Cottage, Holmbury St Mary, Dorking, RH5 6PF

Director-Active
30 Millbank, London, SW1P 4WY

Director18 May 2011Active
12 Chesterfield Street, London, W1X 7HF

Director-Active
Broadgates, Manor Road, Penn, HP10 8JA

Director10 May 1995Active
407 Hawkins House, Dolphin Square, London, SW1V 3XL

Director-Active
30 Millbank, London, SW1P 4WY

Director18 May 2011Active
4 Oak Way, Harpenden, AL5 2NT

Director-Active
30 Millbank, London, SW1P 4WY

Director13 November 2019Active
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

Director19 July 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Capital

Capital allotment shares.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-20Officers

Termination director company with name termination date.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-28Accounts

Accounts with accounts type full.

Download
2021-08-11Officers

Appoint person secretary company with name date.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Capital

Capital allotment shares.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-01Address

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

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.