7 STEEL SERVICE (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

7 STEEL SERVICE (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06682547

Incorporation date

27/08/2008

Size

Small

Contacts

Registered address

Registered address

Building 58 East Moors Road, Cardiff, South Glamorgan CF24 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2008)
dot icon05/01/2026
Termination of appointment of Alan James Fort as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Murdoch Lang Mckillop as a director on 2025-12-31
dot icon11/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon03/10/2025
Change of details for Celsa Uk (Holdings) Limited as a person with significant control on 2025-05-19
dot icon30/09/2025
Certificate of change of name
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon05/09/2025
Registration of charge 066825470008, created on 2025-09-04
dot icon19/05/2025
Certificate of change of name
dot icon08/05/2025
Satisfaction of charge 066825470006 in full
dot icon24/04/2025
Appointment of Mr Libor Cerny as a director on 2025-04-11
dot icon31/03/2025
Termination of appointment of Javier Echávarri Lasa as a director on 2025-03-27
dot icon08/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon05/07/2024
Full accounts made up to 2023-12-31
dot icon27/06/2024
Appointment of Mr Javier Echávarri Lasa as a director on 2024-06-05
dot icon25/04/2024
Termination of appointment of Luis Sanz Villares as a director on 2024-04-02
dot icon13/01/2024
Resolutions
dot icon13/01/2024
Memorandum and Articles of Association
dot icon09/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon06/09/2023
Appointment of Miss Holly Catherine Arnold as a director on 2023-09-01
dot icon05/09/2023
Termination of appointment of Francesc Mesegue as a director on 2023-09-01
dot icon14/07/2023
Accounts for a small company made up to 2022-12-31
dot icon26/06/2023
Registration of charge 066825470007, created on 2023-06-23
dot icon11/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon22/06/2022
Full accounts made up to 2021-12-31
dot icon03/02/2022
Appointment of Mr Carles Rovira Caroz as a director on 2022-01-01
dot icon10/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon03/11/2021
Memorandum and Articles of Association
dot icon03/11/2021
Resolutions
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon13/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon08/09/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Appointment of Holly Arnold as a secretary on 2020-08-01
dot icon03/08/2020
Termination of appointment of Federico Perez as a secretary on 2020-08-01
dot icon07/07/2020
Registration of charge 066825470006, created on 2020-07-02
dot icon04/07/2020
Registration of charge 066825470005, created on 2020-07-02
dot icon12/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon27/06/2019
Full accounts made up to 2018-12-31
dot icon25/02/2019
Resolutions
dot icon11/01/2019
Satisfaction of charge 3 in full
dot icon11/01/2019
Satisfaction of charge 1 in full
dot icon28/12/2018
Registration of charge 066825470004, created on 2018-12-20
dot icon13/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon11/11/2016
Appointment of Mr Federico Perez as a secretary on 2016-10-26
dot icon11/11/2016
Termination of appointment of Xavier Puig as a secretary on 2016-10-26
dot icon11/11/2016
Termination of appointment of Xavier Puig as a secretary on 2016-10-26
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon30/06/2016
Full accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon10/07/2015
Director's details changed for Mr Murdoch Lang Mckillop on 2015-06-12
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon18/02/2014
Statement of company's objects
dot icon12/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon10/07/2013
Appointment of Mr Alan James Fort as a director
dot icon10/07/2013
Appointment of Mr Murdoch Lang Mckillop as a director
dot icon10/06/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon15/04/2013
Resolutions
dot icon12/04/2013
Appointment of Mr Francesc Mesegue as a director
dot icon10/04/2013
Termination of appointment of Francesc Rubiralta Rubio as a director
dot icon10/04/2013
Termination of appointment of Xavier Puig as a director
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon15/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Raimon Trias as a director
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon28/03/2012
Appointment of Raimon Trias as a director
dot icon13/03/2012
Termination of appointment of Raimon Trias Fita as a director
dot icon09/03/2012
Termination of appointment of Juan Puiggali as a director
dot icon09/03/2012
Termination of appointment of Fernando Masip as a director
dot icon09/03/2012
Termination of appointment of Raimon Trias Fita as a secretary
dot icon09/03/2012
Appointment of Xavier Puig as a secretary
dot icon09/03/2012
Appointment of Xavier Puig as a director
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon11/11/2011
Director's details changed for Francesc Rubiralta Rubio on 2010-11-30
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2011
Full accounts made up to 2009-12-31
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon08/11/2010
Director's details changed for Raimon Trias Fita on 2010-10-01
dot icon08/11/2010
Director's details changed for Francesc Rubiralta Rubio on 2010-10-01
dot icon08/11/2010
Director's details changed for Juan Puiggali on 2010-10-01
dot icon08/11/2010
Director's details changed for Luis Sanz Villares on 2010-10-01
dot icon08/11/2010
Director's details changed for Fernando Masip on 2010-10-01
dot icon08/11/2010
Secretary's details changed for Raimon Trias Fita on 2010-10-01
dot icon12/10/2009
Annual return made up to 2009-08-27 with full list of shareholders
dot icon06/08/2009
Director and secretary's change of particulars / raimon trias fita / 01/05/2009
dot icon06/08/2009
Director's change of particulars / francesc rubiralta rubio / 01/07/2009
dot icon06/08/2009
Director's change of particulars / fernando masip / 01/10/2008
dot icon07/07/2009
Appointment terminated director francisco rubiralta
dot icon18/05/2009
Appointment terminated director francesc mesegue
dot icon20/01/2009
Nc inc already adjusted 17/12/08
dot icon20/01/2009
Ad 17/12/08\gbp si 28999999@1=28999999\gbp ic 1/29000000\
dot icon20/01/2009
Resolutions
dot icon19/09/2008
Director appointed francesc rubiralta rubio
dot icon11/09/2008
Appointment terminated director st. Andrews company services LIMITED
dot icon11/09/2008
Appointment terminated secretary crescent hill LIMITED
dot icon11/09/2008
Registered office changed on 11/09/2008 from dumfries house dumfries place cardiff south glamorgan CF10 3ZF
dot icon11/09/2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon10/09/2008
Director and secretary appointed francesc mesegue
dot icon10/09/2008
Director and secretary appointed raimon trias fita
dot icon10/09/2008
Director appointed luis sanz villares
dot icon10/09/2008
Director appointed fernando masip
dot icon10/09/2008
Director appointed francisco rubiralta
dot icon10/09/2008
Director appointed juan puiggali
dot icon27/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckillop, Murdoch Lang
Director
11/06/2013 - 31/12/2025
32
Fort, Alan James
Director
28/05/2013 - 31/12/2025
127
Sanz Villares, Luis
Director
27/08/2008 - 02/04/2024
8
Mesegue, Francesc
Director
27/03/2013 - 01/09/2023
14
Rovira Caroz, Carles
Director
01/01/2022 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 STEEL SERVICE (UK) HOLDINGS LIMITED

7 STEEL SERVICE (UK) HOLDINGS LIMITED is an(a) Active company incorporated on 27/08/2008 with the registered office located at Building 58 East Moors Road, Cardiff, South Glamorgan CF24 5NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 7 STEEL SERVICE (UK) HOLDINGS LIMITED?

toggle

7 STEEL SERVICE (UK) HOLDINGS LIMITED is currently Active. It was registered on 27/08/2008 .

Where is 7 STEEL SERVICE (UK) HOLDINGS LIMITED located?

toggle

7 STEEL SERVICE (UK) HOLDINGS LIMITED is registered at Building 58 East Moors Road, Cardiff, South Glamorgan CF24 5NN.

What does 7 STEEL SERVICE (UK) HOLDINGS LIMITED do?

toggle

7 STEEL SERVICE (UK) HOLDINGS LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for 7 STEEL SERVICE (UK) HOLDINGS LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Alan James Fort as a director on 2025-12-31.