BENTELER STEEL/TUBE (UK) LTD

Register to unlock more data on OkredoRegister

BENTELER STEEL/TUBE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02172472

Incorporation date

30/09/1987

Size

Full

Contacts

Registered address

Registered address

Global House Sitka Drive, Shrewsbury Business Park, Shrewsbury SY2 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1987)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon16/10/2025
Full accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon14/05/2024
Notification of a person with significant control statement
dot icon14/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon09/04/2024
Cessation of Benteler International Aktiengsellschaft as a person with significant control on 2024-04-01
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Compulsory strike-off action has been discontinued
dot icon31/07/2023
Termination of appointment of Ralph Mathis as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mr Jan Philipp Schwarzer as a director on 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2022
Full accounts made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon31/03/2022
Appointment of Mr Ralph Mathis as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Franz-Josef Wüschem as a director on 2022-03-31
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon03/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon22/04/2021
Appointment of Mr Franz-Josef Wüschem as a director on 2021-04-20
dot icon01/04/2021
Termination of appointment of Wilhelmus Matheus Maria Louis Bosch as a director on 2021-03-31
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon09/07/2020
Appointment of Mr Wilhelmus Matheus Maria Louis Bosch as a director on 2020-06-09
dot icon03/07/2020
Termination of appointment of Andreas Laarmann as a director on 2020-04-30
dot icon08/06/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon03/06/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon03/04/2019
Full accounts made up to 2018-12-31
dot icon02/01/2019
Appointment of Mr Andreas Laarmann as a director on 2019-01-01
dot icon02/01/2019
Termination of appointment of Tobias Wiedeking as a director on 2019-01-01
dot icon24/10/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon27/07/2017
Resolutions
dot icon14/06/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon09/12/2016
Appointment of Mr Tobias Wiedeking as a director on 2016-12-05
dot icon06/12/2016
Termination of appointment of Johan Van De Graaf as a director on 2016-12-05
dot icon06/12/2016
Termination of appointment of Matthias Jager as a director on 2016-12-05
dot icon10/10/2016
Resolutions
dot icon09/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon21/04/2016
Full accounts made up to 2015-12-31
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon05/06/2014
Director's details changed for Matthias Jager on 2013-04-19
dot icon05/06/2014
Director's details changed for Mr Johan Van De Graaf on 2014-04-18
dot icon14/11/2013
Registered office address changed from 31 Waterloo Road Wolverhampton West Midlands WV1 4DP on 2013-11-14
dot icon01/10/2013
Termination of appointment of Cornelis Buijs as a director
dot icon01/10/2013
Termination of appointment of Bernd Brinkmann as a director
dot icon08/08/2013
Appointment of Mr Johan Van De Graaf as a director
dot icon08/08/2013
Appointment of Mr Nicholas Lewis Goodyear as a director
dot icon31/05/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon04/02/2011
Termination of appointment of Brian Field as a director
dot icon04/02/2011
Termination of appointment of Brian Field as a secretary
dot icon02/02/2011
Appointment of Cornelis Antonius Johannes Buijs as a director
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon10/06/2010
Director's details changed for Brian Field on 2009-10-01
dot icon10/06/2010
Director's details changed for Matthias Jager on 2009-10-01
dot icon10/06/2010
Director's details changed for Bernd Brinkmann on 2009-10-01
dot icon28/08/2009
Appointment terminated director michael noth
dot icon26/08/2009
Director appointed bernd brinkmann
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon29/04/2009
Return made up to 18/04/09; full list of members
dot icon16/06/2008
Return made up to 18/04/08; full list of members
dot icon21/05/2008
Full accounts made up to 2007-12-31
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 18/04/07; full list of members
dot icon06/06/2007
Secretary's particulars changed;director's particulars changed
dot icon19/09/2006
Registered office changed on 19/09/06 from: 22A theobalds road london WC1X 8PF
dot icon03/08/2006
New director appointed
dot icon17/07/2006
Full accounts made up to 2005-12-31
dot icon14/07/2006
Director resigned
dot icon18/04/2006
Return made up to 18/04/06; full list of members
dot icon28/04/2005
Return made up to 18/04/05; full list of members
dot icon22/04/2005
Full accounts made up to 2004-12-31
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon21/05/2004
Return made up to 30/04/04; full list of members
dot icon18/12/2003
Full accounts made up to 2002-12-31
dot icon10/05/2003
Return made up to 30/04/03; full list of members
dot icon04/02/2003
New director appointed
dot icon04/02/2003
Director resigned
dot icon05/09/2002
Accounts for a small company made up to 2001-12-31
dot icon18/06/2002
Return made up to 30/04/02; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon09/08/2001
Return made up to 30/04/01; full list of members
dot icon03/11/2000
Accounts for a small company made up to 1999-12-31
dot icon19/06/2000
Return made up to 30/04/00; full list of members
dot icon02/06/2000
New director appointed
dot icon02/06/2000
Director resigned
dot icon13/05/1999
Return made up to 30/04/99; full list of members
dot icon14/04/1999
New secretary appointed
dot icon14/04/1999
Secretary resigned
dot icon14/04/1999
Director resigned
dot icon19/03/1999
Accounts for a small company made up to 1998-12-31
dot icon27/01/1999
New director appointed
dot icon28/05/1998
Registered office changed on 28/05/98 from: hathaway house popes drive finchley london,N3 1QF
dot icon28/05/1998
Return made up to 30/04/98; no change of members
dot icon11/05/1998
Accounts for a small company made up to 1997-12-31
dot icon24/11/1997
Accounts for a small company made up to 1996-12-31
dot icon11/06/1997
Return made up to 30/04/97; full list of members
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Director resigned
dot icon15/05/1996
Return made up to 30/04/96; full list of members
dot icon26/04/1996
Accounts for a small company made up to 1995-12-31
dot icon10/07/1995
Return made up to 30/04/95; full list of members
dot icon18/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 30/04/94; no change of members
dot icon31/03/1994
Accounts for a small company made up to 1993-12-31
dot icon12/05/1993
Return made up to 30/04/93; full list of members
dot icon07/05/1993
Accounts for a small company made up to 1992-12-31
dot icon04/06/1992
Return made up to 17/05/92; no change of members
dot icon07/04/1992
Accounts for a small company made up to 1991-12-31
dot icon06/06/1991
Accounts for a small company made up to 1990-12-31
dot icon24/05/1991
Return made up to 17/05/91; full list of members
dot icon27/11/1990
Ad 01/10/90--------- £ si 3000@1=3000 £ ic 97000/100000
dot icon13/11/1990
Return made up to 20/07/90; full list of members
dot icon09/08/1990
Ad 06/07/90--------- £ si 96000@1=96000 £ ic 1000/97000
dot icon09/08/1990
Nc inc already adjusted 06/07/90
dot icon09/08/1990
Resolutions
dot icon29/05/1990
Accounts for a small company made up to 1989-12-31
dot icon13/03/1990
Return made up to 17/05/89; full list of members
dot icon26/06/1989
Registered office changed on 26/06/89 from: 5 praed street london W2 1NJ
dot icon23/06/1989
Accounts for a small company made up to 1988-12-31
dot icon23/01/1989
Return made up to 31/12/88; full list of members
dot icon05/02/1988
Wd 13/01/88 pd 12/10/87--------- £ si 2@1
dot icon05/02/1988
Wd 13/01/88 ad 12/10/87--------- £ si 998@1=998 £ ic 2/1000
dot icon02/02/1988
Accounting reference date notified as 31/12
dot icon18/01/1988
New director appointed
dot icon25/11/1987
Registered office changed on 25/11/87 from: 1/3 leonard street london EC2A 4AQ
dot icon25/11/1987
Resolutions
dot icon25/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1987
Certificate of change of name
dot icon10/11/1987
Certificate of change of name
dot icon23/10/1987
Certificate of change of name
dot icon23/10/1987
Certificate of change of name
dot icon30/09/1987
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
18/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kranz, Ulf
Director
28/03/2000 - 01/04/2006
2
Field, Brian
Director
01/01/1999 - 31/01/2011
-
Goodyear, Nicholas Lewis
Director
01/08/2013 - Present
-
Bosch, Wilhelmus Matheus Maria Louis
Director
09/06/2020 - 31/03/2021
-
Buijs, Cornelis Antonius Johannes
Director
01/02/2011 - 01/08/2013
-

Persons with Significant Control

2
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 BENTELER STEEL/TUBE (UK) LTD

BENTELER STEEL/TUBE (UK) LTD is an(a) Active company incorporated on 30/09/1987 with the registered office located at Global House Sitka Drive, Shrewsbury Business Park, Shrewsbury SY2 6LG. There are currently 2 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 BENTELER STEEL/TUBE (UK) LTD?

toggle

BENTELER STEEL/TUBE (UK) LTD is currently Active. It was registered on 30/09/1987 .

Where is BENTELER STEEL/TUBE (UK) LTD located?

toggle

BENTELER STEEL/TUBE (UK) LTD is registered at Global House Sitka Drive, Shrewsbury Business Park, Shrewsbury SY2 6LG.

What does BENTELER STEEL/TUBE (UK) LTD do?

toggle

BENTELER STEEL/TUBE (UK) LTD operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for BENTELER STEEL/TUBE (UK) LTD?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with no updates.