UKBizDB.co.uk

THE WALLACE STEEL GROUP LIMITED

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

This company is commonly known as The Wallace Steel Group Limited. The company was founded 5 years ago and was given the registration number 11830391. The firm's registered office is in GLENFIELD. You can find them at C/o Gssl The Mill Lane, Mill Lane Industrial Estate, Glenfield, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE WALLACE STEEL GROUP LIMITED
Company Number:11830391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Gssl The Mill Lane, Mill Lane Industrial Estate, Glenfield, United Kingdom, LE3 8DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Gssl, The Mill Lane, Mill Lane Industrial Estate, Glenfield, United Kingdom, LE3 8DX

Director09 April 2019Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Secretary15 February 2019Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director15 February 2019Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director15 February 2019Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Nominee Director15 February 2019Active

People with Significant Control

Mr Lindsay Kamal Khan
Notified on:25 April 2019
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:C/O Gssl, The Mill Lane, Glenfield, United Kingdom, LE3 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Demis Ohandjanian
Notified on:25 April 2019
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:C/O Gssl, The Mill Lane, Glenfield, United Kingdom, LE3 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Inhoco Formations Limited
Notified on:15 February 2019
Status:Active
Address:Milton Gate, 60 Chiswell Street, London, EC1Y 4AG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type group.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type group.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type group.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Accounts

Accounts with accounts type group.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Resolution

Resolution.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Capital

Capital allotment shares.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Address

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

Download
2019-04-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.