UKBizDB.co.uk

UCB FERROCAST LIMITED

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

This company is commonly known as Ucb Ferrocast Limited. The company was founded 59 years ago and was given the registration number 00851235. The firm's registered office is in CHESTERFIELD. You can find them at C/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:UCB FERROCAST LIMITED
Company Number:00851235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1965
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:C/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire, S41 0EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, S41 0EX

Director20 January 2011Active
H. No 55, Road B, Street 37, Al Barsha 3, Dubai, United Arab Emirates,

Director19 September 2005Active
C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, S41 0EX

Director16 January 2008Active
The Old Mill, Pickworth, Sleaford, NG34 0TE

Secretary06 January 1995Active
28 Teasel Way, Claines, Worcester, WR3 7LD

Secretary12 November 1999Active
52 Lower Stanton Road, Ilkeston, Derbyshire, England, DE7 4LN

Secretary-Active
17 Burton Road, Twycross, Atherstone, CV9 3PR

Secretary11 February 1998Active
9 Wollaton Road, Chaddesden, Derby, DE21 4HX

Secretary-Active
Unit 1 First Avenue, Maybrook Industrial Estate, Minworth, Sutton Coldfield, United Kingdom, B76 1BA

Corporate Secretary31 March 2005Active
Cayley Lodge, Maynard Road, Grindleford, S32 2JD

Director21 December 1998Active
1 Callcott Street, London, W8 7SU

Director06 January 1995Active
2 Caerfelin, Llanrhaeadr, LL16 4PR

Director14 December 1999Active
1 Hodgetts Drive, Hayley Green, Halesowen, B63 1ET

Director11 February 1998Active
2 Hill Rise, Elloughton, Brough, HU15 1JG

Director06 January 1995Active
49 Southfield, Hessle, HU13 0EL

Director06 January 1995Active
The Old Mill, Pickworth, Sleaford, NG34 0TE

Director06 January 1995Active
565 Crewe Road, Wistaston, Crewe, CW2 6PU

Director25 January 2006Active
Glendunning House, Dunning Glen, Dollar, FK14 7LB

Director11 February 1998Active
Martin Fierro 4 20 2a, 50012 Zaragoza, Spain, FOREIGN

Director30 March 2000Active
St Joseph's Cottage 141 Main Road, Austrey, Atherstone, CV9 3EB

Director17 January 2002Active
15 Woodview Gardens, Forest Town, Mansfield, NG19 0JL

Director-Active
Orquidea, 57, Alcobendas, Madrid, Spain, FOREIGN

Director15 March 2006Active
Sandalls, 944 Warwick Road, Solihull, B91 3HW

Director10 March 2004Active
92 The Hurst, Moseley, Birmingham, B13 0DD

Director21 December 1998Active
The Nook 35 Main Street, Norton Juxta Twycross, Atherstone, CV9 3QA

Director14 December 1999Active
9 Grange Farm Drive, Worrall, Sheffield, S35 0BD

Director01 February 1999Active
9 Wollaton Road, Chaddesden, Derby, DE21 4HX

Director-Active
Unit 1, First Avenue, Minworth, Sutton Coldfield, United Kingdom, B76 1BA

Corporate Director02 March 2006Active

People with Significant Control

Ucb Starkeys Technicast
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:C/O Ucb Uk, Spital Lane, Chesterfield, England, S41 0EX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Gazette

Gazette filings brought up to date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-08-01Accounts

Accounts with accounts type dormant.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type dormant.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type full.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type small.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type full.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Accounts

Accounts with accounts type full.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-01Address

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

Download
2014-03-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.