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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Conifers Lodge Park, Claverley, Wolverhampton, WV5 7DP | Secretary | 01 January 2001 | Active |
Unit 81, Gibbons Industrial Park, Dudley Road, Kingswinford, England, DY6 8XF | Director | 26 September 2014 | Active |
Unit 81, Gibbons Industrial Park, Dudley Road, Kingswinford, England, DY6 8XF | Director | 01 August 2010 | Active |
Unit 81, Gibbons Industrial Park, Dudley Road, Kingswinford, England, DY6 8XF | Director | 31 December 2022 | Active |
61 Tennyson Road, Dudley, DY3 3BS | Secretary | - | Active |
1 Foley Road, Pedmore, Stourbridge, DY9 0RT | Secretary | 01 September 1993 | Active |
22 Drovers Way, Newport, TF10 7XN | Secretary | 31 December 1997 | Active |
6 Buttermere Close, Lakeside, Brierley Hill, DY5 3SD | Secretary | 27 July 1995 | Active |
1 Limes Road, Tettenhall, Wolverhampton, WV6 8QZ | Director | 01 September 2004 | Active |
138 Birmingham Road, Aldridge, Walsall, WS9 0AH | Director | - | Active |
15 Holloway Drive, Wombourne, Wolverhampton, WV5 0PA | Director | 01 September 2004 | Active |
3 Horsham Avenue, Lawnswood Road Estate Wordsley, Stourbridge, DY8 5LU | Director | 01 April 2001 | Active |
Unit 81, Gibbons Industrial Park, Dudley Road, Kingswinford, England, DY6 8XF | Director | - | Active |
Haynes Cottage, Six Ashes, Bobbington, | Director | 01 October 1993 | Active |
The Chessels, Prestwood Drive, Stourton, DY7 6RZ | Director | 01 January 2001 | Active |
Conifers Lodge Park, Claverley, Wolverhampton, WV5 7DP | Director | 01 January 2001 | Active |
104 Brook Street, Wall Heath, Kingswinford, DY6 0JH | Director | 01 January 2001 | Active |
United Steels Limited, Gibbons Industrial Park, Dudley, Road, Kingswinford, DY6 8XF | Director | 25 December 2012 | Active |
9 Long Mynd Close, Coppice Farm, Willenhall, WV12 5FL | Director | 01 July 2007 | Active |
Edgewood House, Greensforge Lane,Stourton, Stourbridge, DY7 5BB | Director | - | Active |
United Steels Limited, Gibbons Industrial Park, Dudley, Road, Kingswinford, DY6 8XF | Director | 25 December 2012 | Active |
6b Club Row, Upper Gornal, Dudley, United Kingdom, DY3 2BP | Director | 30 June 2007 | Active |
39 Leslie Rise, Tividale, Warley, B69 1LT | Director | - | Active |
1 Highgrove Close, Willenhall, Wolverhampton, WV12 5SZ | Director | 01 September 2004 | Active |
5 Hellier Drive, Wombourne, Wolverhampton, WV5 8AH | Director | 01 September 2004 | Active |
1 Shoveller Drive, Leegomery, Telford, TF1 6GQ | Director | 30 June 2008 | Active |
United Steels Limited, Gibbons Industrial Park, Dudley, Road, Kingswinford, DY6 8XF | Director | 25 December 2012 | Active |
1 Foley Road, Pedmore, Stourbridge, DY9 0RT | Director | 01 September 1993 | Active |
60 Norton Road, Stourbridge, DY8 2AQ | Director | - | Active |
31 Hyperion Road, Stourton, Stourbridge, DY7 6SD | Director | 01 October 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type full. | Download |
2017-09-01 | Accounts | Accounts with accounts type full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-12 | Accounts | Accounts with accounts type full. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-04 | Address | Change registered office address company with date old address new address. | Download |
2016-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.