UKBizDB.co.uk

VOESTALPINE ELMSTEEL GROUP LIMITED

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

This company is commonly known as Voestalpine Elmsteel Group Limited. The company was founded 35 years ago and was given the registration number 02290410. The firm's registered office is in HINCKLEY. You can find them at 2 Jacknell Road, Dodwells Bridge Industrial Est, Hinckley, Leics. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VOESTALPINE ELMSTEEL GROUP LIMITED
Company Number:02290410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1988
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Jacknell Road, Dodwells Bridge Industrial Est, Hinckley, Leics, LE10 3BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Jacknell Road, Dodwells Bridge Industrial Est, Hinckley, LE10 3BS

Director01 February 2013Active
4 Honeypot Lane, Husbands Bosworth, Lutterworth, LE17 6LY

Secretary04 January 1994Active
5 Wembrook Coppice, Sheepy Magna, Atherstone, CV9 3RS

Secretary-Active
38 Rookery Lane, Groby, Leicester, LE6 0GL

Director-Active
Billinghay Lodge, 54 Cossington Road, Sileby, LE12 7RS

Director13 August 1997Active
10 Redmoor Close, Market Bosworth, CV13 0NZ

Director01 April 2009Active
Oak Knoll Whitecroft Lane, Ulverscroft, Leicester, LE67 9QE

Director-Active
Kampstr.147, Haan, Germany,

Director06 December 2001Active
2 Jacknell Road, Dodwells Bridge Industrial Est, Hinckley, LE10 3BS

Director31 March 2011Active
Marie-Colinet.5, Hilden, Germany,

Director06 December 2001Active
4 Honeypot Lane, Husbands Bosworth, Lutterworth, LE17 6LY

Director-Active
Church Farm, Church Street Stapleton, Leicester, LE9 8JJ

Director-Active
2 Jacknell Road, Dodwells Bridge Industrial Est, Hinckley, LE10 3BS

Director20 March 2012Active
77 Weidfeldstra*E, Traun, Austria,

Director06 December 2001Active
2 Jacknell Road, Dodwells Bridge Industrial Est, Hinckley, LE10 3BS

Director01 June 2011Active
2 Jacknell Road, Dodwells Bridge Industrial Est, Hinckley, LE10 3BS

Director01 January 2006Active
Bennhills, Crow Lane, Sheepy Magna, CV9 3QX

Director-Active
5 Wembrook Coppice, Sheepy Magna, Atherstone, CV9 3RS

Director-Active

People with Significant Control

Voestalpine Rotec Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Austria
Address:15, Eisenhammerstrasse, Krieglach, Austria,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-22Dissolution

Dissolution application strike off company.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Officers

Change person director company with change date.

Download
2020-03-07Gazette

Gazette filings brought up to date.

Download
2020-03-06Accounts

Accounts with accounts type dormant.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type dormant.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type dormant.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type dormant.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-17Dissolution

Dissolution withdrawal application strike off company.

Download
2014-11-12Dissolution

Dissolution application strike off company.

Download
2014-10-22Accounts

Accounts with accounts type dormant.

Download
2014-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-05Accounts

Accounts with accounts type dormant.

Download
2013-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-14Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.