UKBizDB.co.uk

UNITED STEELS LIMITED

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

This company is commonly known as United Steels Limited. The company was founded 33 years ago and was given the registration number 02517863. The firm's registered office is in KINGSWINFORD. You can find them at Unit 81 Gibbons Industrial Park, Dudley Road, Kingswinford, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:UNITED STEELS LIMITED
Company Number:02517863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 81 Gibbons Industrial Park, Dudley Road, Kingswinford, West Midlands, England, DY6 8XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Conifers Lodge Park, Claverley, Wolverhampton, WV5 7DP

Secretary01 January 2001Active
Unit 81, Gibbons Industrial Park, Dudley Road, Kingswinford, England, DY6 8XF

Director26 September 2014Active
Unit 81, Gibbons Industrial Park, Dudley Road, Kingswinford, England, DY6 8XF

Director01 August 2010Active
Unit 81, Gibbons Industrial Park, Dudley Road, Kingswinford, England, DY6 8XF

Director31 December 2022Active
61 Tennyson Road, Dudley, DY3 3BS

Secretary-Active
1 Foley Road, Pedmore, Stourbridge, DY9 0RT

Secretary01 September 1993Active
22 Drovers Way, Newport, TF10 7XN

Secretary31 December 1997Active
6 Buttermere Close, Lakeside, Brierley Hill, DY5 3SD

Secretary27 July 1995Active
1 Limes Road, Tettenhall, Wolverhampton, WV6 8QZ

Director01 September 2004Active
138 Birmingham Road, Aldridge, Walsall, WS9 0AH

Director-Active
15 Holloway Drive, Wombourne, Wolverhampton, WV5 0PA

Director01 September 2004Active
3 Horsham Avenue, Lawnswood Road Estate Wordsley, Stourbridge, DY8 5LU

Director01 April 2001Active
Unit 81, Gibbons Industrial Park, Dudley Road, Kingswinford, England, DY6 8XF

Director-Active
Haynes Cottage, Six Ashes, Bobbington,

Director01 October 1993Active
The Chessels, Prestwood Drive, Stourton, DY7 6RZ

Director01 January 2001Active
Conifers Lodge Park, Claverley, Wolverhampton, WV5 7DP

Director01 January 2001Active
104 Brook Street, Wall Heath, Kingswinford, DY6 0JH

Director01 January 2001Active
United Steels Limited, Gibbons Industrial Park, Dudley, Road, Kingswinford, DY6 8XF

Director25 December 2012Active
9 Long Mynd Close, Coppice Farm, Willenhall, WV12 5FL

Director01 July 2007Active
Edgewood House, Greensforge Lane,Stourton, Stourbridge, DY7 5BB

Director-Active
United Steels Limited, Gibbons Industrial Park, Dudley, Road, Kingswinford, DY6 8XF

Director25 December 2012Active
6b Club Row, Upper Gornal, Dudley, United Kingdom, DY3 2BP

Director30 June 2007Active
39 Leslie Rise, Tividale, Warley, B69 1LT

Director-Active
1 Highgrove Close, Willenhall, Wolverhampton, WV12 5SZ

Director01 September 2004Active
5 Hellier Drive, Wombourne, Wolverhampton, WV5 8AH

Director01 September 2004Active
1 Shoveller Drive, Leegomery, Telford, TF1 6GQ

Director30 June 2008Active
United Steels Limited, Gibbons Industrial Park, Dudley, Road, Kingswinford, DY6 8XF

Director25 December 2012Active
1 Foley Road, Pedmore, Stourbridge, DY9 0RT

Director01 September 1993Active
60 Norton Road, Stourbridge, DY8 2AQ

Director-Active
31 Hyperion Road, Stourton, Stourbridge, DY7 6SD

Director01 October 2002Active

People with Significant Control

Mr Geoffrey John Cashmore
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:England
Address:Unit 81, Gibbons Industrial Park, Kingswinford, England, DY6 8XF
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
United Steels Holding Company Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 81, Gibbons Industrial Park, Kingswinford, England, DY6 8XF
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 (8 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
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type full.

Download
2017-09-01Accounts

Accounts with accounts type full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2016-07-12Accounts

Accounts with accounts type full.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-02-04Address

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

Download
2016-01-09Mortgage

Mortgage satisfy charge full.

Download
2016-01-09Mortgage

Mortgage satisfy charge full.

Download
2016-01-09Mortgage

Mortgage satisfy charge full.

Download
2016-01-09Mortgage

Mortgage satisfy charge full.

Download
2016-01-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.