CENTRAL STEEL PICKLING LIMITED

Register to unlock more data on OkredoRegister

CENTRAL STEEL PICKLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01701555

Incorporation date

22/02/1983

Size

Small

Contacts

Registered address

Registered address

Nomex House, Powke Lane, Cradley Heath, West Midlands B64 5PXCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1983)
dot icon29/04/2026
Accounts for a small company made up to 2025-07-31
dot icon05/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon07/05/2025
Termination of appointment of Stephen John Tonks as a director on 2025-04-17
dot icon24/04/2025
Accounts for a small company made up to 2024-07-31
dot icon06/01/2025
Confirmation statement made on 2024-12-16 with no updates
dot icon24/04/2024
Accounts for a small company made up to 2023-07-31
dot icon04/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon27/04/2023
Accounts for a small company made up to 2022-07-31
dot icon21/12/2022
Director's details changed for Stephen John Tonks on 2022-12-19
dot icon21/12/2022
Director's details changed for Karl Cresswell on 2022-12-19
dot icon21/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon27/04/2022
Accounts for a small company made up to 2021-07-31
dot icon20/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon29/03/2021
Accounts for a small company made up to 2020-07-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon29/10/2020
Termination of appointment of Lorraine Ann Anderson as a secretary on 2017-07-30
dot icon27/04/2020
Accounts for a small company made up to 2019-07-31
dot icon14/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon01/05/2019
Accounts for a small company made up to 2018-07-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon24/04/2018
Audited abridged accounts made up to 2017-07-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon17/02/2017
Accounts for a small company made up to 2016-07-31
dot icon28/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon07/09/2016
Appointment of Karl Cresswell as a director on 2016-08-01
dot icon29/04/2016
Accounts for a small company made up to 2015-07-31
dot icon04/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon29/04/2015
Accounts for a small company made up to 2014-07-31
dot icon26/02/2015
Appointment of Stephen John Tonks as a director on 2015-02-01
dot icon12/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon06/01/2015
Registration of charge 017015550007, created on 2014-12-17
dot icon24/07/2014
Registered office address changed from The Wallows Estate Wallows Road Brierley Hill West Midlands DY5 1QA to Nomex House Powke Lane Cradley Heath West Midlands B64 5PX on 2014-07-24
dot icon27/05/2014
Appointment of Julie Turner as a director
dot icon02/05/2014
Accounts for a small company made up to 2013-07-31
dot icon27/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon03/05/2013
Accounts for a small company made up to 2012-07-31
dot icon02/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon01/05/2012
Accounts for a small company made up to 2011-07-31
dot icon08/02/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon12/07/2011
Miscellaneous
dot icon07/07/2011
Auditor's resignation
dot icon05/04/2011
Accounts for a small company made up to 2010-07-31
dot icon23/03/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon02/09/2010
Resolutions
dot icon29/03/2010
Accounts for a small company made up to 2009-07-31
dot icon03/03/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon22/12/2009
Annual return made up to 2008-12-28 with full list of shareholders
dot icon24/11/2009
First Gazette notice for compulsory strike-off
dot icon29/04/2009
Accounts for a small company made up to 2008-07-31
dot icon27/04/2009
Return made up to 31/08/08; no change of members
dot icon30/03/2009
Return made up to 14/12/07; no change of members
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon06/06/2008
Appointment terminated secretary kenneth tonks
dot icon06/06/2008
Secretary appointed lorraine ann anderson
dot icon02/06/2008
Accounts for a small company made up to 2007-07-31
dot icon24/04/2007
Accounts for a small company made up to 2006-07-31
dot icon11/01/2007
Return made up to 28/12/06; full list of members
dot icon24/05/2006
Accounts for a small company made up to 2005-07-31
dot icon19/01/2006
Return made up to 28/12/05; full list of members
dot icon06/06/2005
Accounts for a small company made up to 2004-07-31
dot icon19/05/2005
Return made up to 28/12/04; full list of members; amend
dot icon15/02/2005
Return made up to 28/12/04; full list of members
dot icon25/05/2004
Accounts for a small company made up to 2003-07-31
dot icon24/12/2003
Return made up to 28/12/03; full list of members
dot icon04/06/2003
Accounts for a small company made up to 2002-07-31
dot icon16/12/2002
Return made up to 28/12/02; full list of members
dot icon10/07/2002
Declaration of satisfaction of mortgage/charge
dot icon29/06/2002
Declaration of satisfaction of mortgage/charge
dot icon23/04/2002
Return made up to 28/12/01; full list of members
dot icon19/03/2002
Accounts for a small company made up to 2001-07-31
dot icon13/03/2002
Declaration of satisfaction of mortgage/charge
dot icon13/03/2002
Declaration of satisfaction of mortgage/charge
dot icon13/03/2002
Declaration of satisfaction of mortgage/charge
dot icon05/06/2001
Accounts for a small company made up to 2000-07-31
dot icon21/03/2001
Return made up to 28/12/00; full list of members
dot icon14/08/2000
Return made up to 28/12/99; full list of members
dot icon27/06/2000
New secretary appointed
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon05/03/1999
Accounts for a small company made up to 1998-07-31
dot icon03/02/1999
Return made up to 28/12/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-07-31
dot icon22/01/1998
Return made up to 28/12/97; no change of members
dot icon02/02/1997
Return made up to 28/12/96; full list of members
dot icon10/12/1996
Accounts for a small company made up to 1996-07-31
dot icon09/01/1996
Return made up to 28/12/95; no change of members
dot icon21/12/1995
Accounts for a small company made up to 1995-07-31
dot icon28/02/1995
Accounts for a small company made up to 1994-07-31
dot icon20/01/1995
Return made up to 28/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Particulars of mortgage/charge
dot icon22/03/1994
Resolutions
dot icon15/03/1994
New secretary appointed
dot icon28/01/1994
Director resigned
dot icon28/01/1994
Return made up to 28/12/93; full list of members
dot icon12/11/1993
Accounts for a small company made up to 1993-07-31
dot icon03/11/1993
Resolutions
dot icon03/11/1993
Ad 29/09/93--------- £ si 4000@1=4000 £ ic 6000/10000
dot icon30/09/1993
Resolutions
dot icon30/09/1993
Ad 25/06/93--------- £ si 5000@1=5000 £ ic 1000/6000
dot icon30/09/1993
Nc inc already adjusted 25/06/93
dot icon30/09/1993
Resolutions
dot icon30/09/1993
Resolutions
dot icon27/05/1993
Accounts for a small company made up to 1992-07-31
dot icon12/03/1993
Return made up to 28/12/92; change of members
dot icon22/09/1992
Return made up to 28/12/91; no change of members
dot icon15/06/1992
Resolutions
dot icon11/03/1992
Accounts for a small company made up to 1991-07-31
dot icon07/06/1991
Particulars of mortgage/charge
dot icon14/01/1991
Accounts for a small company made up to 1990-07-31
dot icon14/01/1991
Return made up to 08/11/90; full list of members
dot icon09/03/1990
Accounts for a small company made up to 1989-07-31
dot icon09/03/1990
Return made up to 28/12/89; full list of members
dot icon29/08/1989
Particulars of mortgage/charge
dot icon21/03/1989
Accounts for a small company made up to 1988-07-31
dot icon21/03/1989
Return made up to 16/12/88; full list of members
dot icon11/05/1988
Accounts for a small company made up to 1987-07-31
dot icon11/05/1988
Return made up to 31/12/87; full list of members
dot icon12/02/1987
Accounts for a small company made up to 1986-07-31
dot icon12/02/1987
Return made up to 29/12/86; full list of members
dot icon19/05/1983
Certificate of change of name
dot icon22/02/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

32
2023
change arrow icon+1.39 % *

* during past year

Cash in Bank

£1,457,461.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
2.34M
-
0.00
1.34M
-
2022
34
2.76M
-
0.00
1.44M
-
2023
32
2.69M
-
0.00
1.46M
-
2023
32
2.69M
-
0.00
1.46M
-

Employees

2023

Employees

32 Descended-6 % *

Net Assets(GBP)

2.69M £Descended-2.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.46M £Ascended1.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tonks, Stephen John
Director
01/02/2015 - 17/04/2025
-
Turner, Julie
Director
01/04/2014 - Present
-
Cresswell, Karl
Director
01/08/2016 - Present
-

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 CENTRAL STEEL PICKLING LIMITED

CENTRAL STEEL PICKLING LIMITED is an(a) Active company incorporated on 22/02/1983 with the registered office located at Nomex House, Powke Lane, Cradley Heath, West Midlands B64 5PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL STEEL PICKLING LIMITED?

toggle

CENTRAL STEEL PICKLING LIMITED is currently Active. It was registered on 22/02/1983 .

Where is CENTRAL STEEL PICKLING LIMITED located?

toggle

CENTRAL STEEL PICKLING LIMITED is registered at Nomex House, Powke Lane, Cradley Heath, West Midlands B64 5PX.

What does CENTRAL STEEL PICKLING LIMITED do?

toggle

CENTRAL STEEL PICKLING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CENTRAL STEEL PICKLING LIMITED have?

toggle

CENTRAL STEEL PICKLING LIMITED had 32 employees in 2023.

What is the latest filing for CENTRAL STEEL PICKLING LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a small company made up to 2025-07-31.