C. & S. (NEATH) STEEL SERVICES LIMITED

Register to unlock more data on OkredoRegister

C. & S. (NEATH) STEEL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01433695

Incorporation date

29/06/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Excelsior Works, Canal Road, Neath, West Glamorgan SA11 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1979)
dot icon09/01/2026
Cessation of Jeffrey James Payne as a person with significant control on 2020-03-04
dot icon09/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon09/12/2024
Termination of appointment of Patricia Payne as a secretary on 2024-10-28
dot icon09/12/2024
Appointment of Laura Sian Stephenson as a secretary on 2024-10-28
dot icon20/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/03/2021
Second filing of Confirmation Statement dated 2020-12-14
dot icon09/03/2021
Notification of C. & S. Holdings South Wales Limited as a person with significant control on 2020-03-04
dot icon06/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon15/06/2018
Second filing of Confirmation Statement dated 14/12/2017
dot icon04/06/2018
Particulars of variation of rights attached to shares
dot icon04/06/2018
Change of share class name or designation
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/05/2018
Resolutions
dot icon22/05/2018
Resolutions
dot icon22/05/2018
Statement of company's objects
dot icon21/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/12/2016
14/12/16 Statement of Capital gbp 100
dot icon21/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon11/06/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon30/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon01/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Jeffrey James Payne on 2009-12-14
dot icon13/04/2009
Accounts for a small company made up to 2008-08-31
dot icon26/01/2009
Return made up to 14/12/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/01/2008
Return made up to 14/12/07; no change of members
dot icon28/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/01/2007
Return made up to 14/12/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/01/2006
Return made up to 14/12/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon20/12/2004
Return made up to 14/12/04; full list of members
dot icon11/03/2004
Accounts for a small company made up to 2003-08-31
dot icon23/12/2003
Return made up to 14/12/03; full list of members
dot icon19/05/2003
Accounts for a small company made up to 2002-08-31
dot icon31/12/2002
Return made up to 14/12/02; full list of members
dot icon21/05/2002
Accounts for a small company made up to 2001-08-31
dot icon21/12/2001
Return made up to 14/12/01; full list of members
dot icon18/05/2001
Accounts for a small company made up to 2000-08-31
dot icon09/01/2001
Return made up to 14/12/00; full list of members
dot icon09/05/2000
Accounts for a small company made up to 1999-08-31
dot icon29/12/1999
Return made up to 14/12/99; full list of members
dot icon25/04/1999
Accounts for a small company made up to 1998-08-31
dot icon18/12/1998
Return made up to 14/12/98; no change of members
dot icon14/01/1998
Accounts for a small company made up to 1997-08-31
dot icon31/12/1997
Return made up to 14/12/97; no change of members
dot icon16/04/1997
Accounts for a small company made up to 1996-08-31
dot icon22/12/1996
Return made up to 14/12/96; full list of members
dot icon07/06/1996
Accounts for a small company made up to 1995-08-31
dot icon21/12/1995
Return made up to 14/12/95; no change of members
dot icon07/03/1995
Accounts for a small company made up to 1994-08-31
dot icon16/02/1995
Particulars of mortgage/charge
dot icon16/02/1995
Return made up to 14/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/03/1994
Accounts for a small company made up to 1993-08-31
dot icon15/03/1994
Registered office changed on 15/03/94 from: 18 station road, port talbot, west glamorgan, SA13 1BU
dot icon11/02/1994
Return made up to 14/12/93; full list of members
dot icon02/04/1993
Return made up to 14/12/92; no change of members
dot icon02/04/1993
Accounts for a small company made up to 1992-08-31
dot icon04/03/1992
Accounts for a small company made up to 1991-08-31
dot icon20/12/1991
Return made up to 14/12/91; no change of members
dot icon28/08/1991
Accounts for a small company made up to 1990-08-31
dot icon02/01/1991
Return made up to 14/12/90; full list of members
dot icon30/08/1990
Accounts for a small company made up to 1989-08-31
dot icon20/01/1990
Return made up to 29/12/89; full list of members
dot icon23/01/1989
Accounts for a small company made up to 1988-08-31
dot icon23/01/1989
Return made up to 30/12/88; full list of members
dot icon08/03/1988
Accounts for a small company made up to 1987-08-31
dot icon08/03/1988
Return made up to 15/12/87; full list of members
dot icon25/11/1987
Secretary's particulars changed
dot icon25/11/1987
Director's particulars changed
dot icon14/09/1987
Accounts for a small company made up to 1986-08-31
dot icon09/02/1987
Return made up to 12/12/86; full list of members
dot icon29/11/1986
Full accounts made up to 1985-08-31
dot icon12/07/1986
Return made up to 16/12/85; full list of members
dot icon29/06/1979
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon-25.62 % *

* during past year

Cash in Bank

£1,773,049.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
2.50M
-
0.00
1.45M
-
2022
9
2.70M
-
0.00
2.38M
-
2023
8
2.83M
-
0.00
1.77M
-
2023
8
2.83M
-
0.00
1.77M
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

2.83M £Ascended4.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.77M £Descended-25.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, Laura Sian
Secretary
28/10/2024 - Present
-

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 C. & S. (NEATH) STEEL SERVICES LIMITED

C. & S. (NEATH) STEEL SERVICES LIMITED is an(a) Active company incorporated on 29/06/1979 with the registered office located at Excelsior Works, Canal Road, Neath, West Glamorgan SA11 1LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of C. & S. (NEATH) STEEL SERVICES LIMITED?

toggle

C. & S. (NEATH) STEEL SERVICES LIMITED is currently Active. It was registered on 29/06/1979 .

Where is C. & S. (NEATH) STEEL SERVICES LIMITED located?

toggle

C. & S. (NEATH) STEEL SERVICES LIMITED is registered at Excelsior Works, Canal Road, Neath, West Glamorgan SA11 1LJ.

What does C. & S. (NEATH) STEEL SERVICES LIMITED do?

toggle

C. & S. (NEATH) STEEL SERVICES LIMITED operates in the Cold rolling of narrow strip (24.32 - SIC 2007) sector.

How many employees does C. & S. (NEATH) STEEL SERVICES LIMITED have?

toggle

C. & S. (NEATH) STEEL SERVICES LIMITED had 8 employees in 2023.

What is the latest filing for C. & S. (NEATH) STEEL SERVICES LIMITED?

toggle

The latest filing was on 09/01/2026: Cessation of Jeffrey James Payne as a person with significant control on 2020-03-04.