CONCEPT STEELS LIMITED

Register to unlock more data on OkredoRegister

CONCEPT STEELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03623856

Incorporation date

27/08/1998

Size

Full

Contacts

Registered address

Registered address

Hickman Avenue, Wolverhampton, West Midlands WV1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1998)
dot icon17/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2016
First Gazette notice for voluntary strike-off
dot icon20/07/2016
Application to strike the company off the register
dot icon02/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon16/07/2015
Full accounts made up to 2015-03-31
dot icon19/04/2015
Appointment of Mr Francis Alexander Barr as a director on 2015-04-11
dot icon19/04/2015
Termination of appointment of Robert John Rugen as a director on 2015-04-13
dot icon26/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon26/03/2015
Register inspection address has been changed from C/O Shoosmiths Witan Gate House 500 - 600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to 7 Parkside Industrial Estate Hickman Avenue Wolverhampton WV1 2EN
dot icon26/03/2015
Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 2015-02-23
dot icon23/03/2015
Appointment of Mr Robert John Rugen as a director on 2015-01-21
dot icon23/03/2015
Appointment of Mr David John Williams as a director on 2014-11-28
dot icon04/01/2015
Full accounts made up to 2014-03-31
dot icon19/11/2014
Certificate of change of name
dot icon19/11/2014
Change of name notice
dot icon28/07/2014
Certificate of change of name
dot icon28/07/2014
Change of name notice
dot icon07/07/2014
Termination of appointment of Daniel Ralph as a director
dot icon30/06/2014
Appointment of Mr William Alexander Joss as a director
dot icon06/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon04/03/2014
Termination of appointment of Peter Westwood as a director
dot icon19/11/2013
Full accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon19/12/2012
Registered office address changed from Hickman Avenue Wolverhampton West Midlands WV1 2DW on 2012-12-20
dot icon11/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon18/12/2011
Full accounts made up to 2011-03-31
dot icon01/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon28/12/2010
Full accounts made up to 2010-03-31
dot icon06/10/2010
Termination of appointment of Alan Smith as a director
dot icon06/10/2010
Appointment of Peter Westwood as a director
dot icon12/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon24/02/2010
Full accounts made up to 2009-03-31
dot icon28/12/2009
Director's details changed for Alan Smith on 2009-12-29
dot icon09/11/2009
Director's details changed for Daniel Oliver Ralph on 2009-11-06
dot icon18/10/2009
Register(s) moved to registered inspection location
dot icon18/10/2009
Register inspection address has been changed
dot icon18/10/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon17/02/2009
Appointment terminated director simon armstrong
dot icon17/02/2009
Director appointed daniel oliver ralph
dot icon11/02/2009
Auditor's resignation
dot icon11/01/2009
Location of register of members
dot icon11/01/2009
Director's change of particulars / alan smith / 28/11/2008
dot icon05/01/2009
Secretary appointed shoosmiths secretaries LIMITED
dot icon20/10/2008
Resolutions
dot icon05/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/10/2008
Director appointed simon john armstrong
dot icon18/09/2008
Return made up to 28/08/08; no change of members
dot icon09/09/2008
Auditor's resignation
dot icon28/08/2008
Resolutions
dot icon28/08/2008
Auditor's resignation
dot icon28/08/2008
Registered office changed on 29/08/2008 from 61 woodside road new malden surrey KT3 3AW
dot icon28/08/2008
Appointment terminated secretary graham urquhart
dot icon28/08/2008
Appointment terminated director david gouldingay
dot icon28/08/2008
Appointment terminated director peter andrews
dot icon03/08/2008
Full accounts made up to 2008-03-31
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon07/01/2008
Director's particulars changed
dot icon30/08/2007
Return made up to 28/08/07; full list of members
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon17/09/2006
Return made up to 28/08/06; full list of members
dot icon12/01/2006
Full accounts made up to 2005-03-31
dot icon21/12/2005
Declaration of assistance for shares acquisition
dot icon19/12/2005
Director resigned
dot icon19/12/2005
New director appointed
dot icon19/12/2005
Resolutions
dot icon06/09/2005
Return made up to 28/08/05; full list of members
dot icon23/09/2004
Return made up to 28/08/04; full list of members
dot icon09/08/2004
Accounts for a small company made up to 2004-03-31
dot icon13/01/2004
Accounts for a small company made up to 2003-03-31
dot icon08/01/2004
Auditor's resignation
dot icon14/09/2003
Return made up to 28/08/03; full list of members
dot icon13/01/2003
Accounts for a small company made up to 2002-03-31
dot icon18/11/2002
New director appointed
dot icon13/11/2002
Director resigned
dot icon03/11/2002
Director resigned
dot icon01/11/2002
Director's particulars changed
dot icon15/09/2002
Return made up to 28/08/02; full list of members
dot icon28/07/2002
Director's particulars changed
dot icon08/05/2002
Auditor's resignation
dot icon18/04/2002
New director appointed
dot icon10/02/2002
Registered office changed on 11/02/02 from: 4TH floo 102 jermyn street london SW1Y 6EE
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon06/11/2001
Director resigned
dot icon11/09/2001
Return made up to 28/08/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-03-31
dot icon20/09/2000
Return made up to 28/08/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon14/10/1999
Return made up to 28/08/99; full list of members
dot icon22/09/1999
Particulars of mortgage/charge
dot icon14/06/1999
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon07/12/1998
Director's particulars changed
dot icon02/12/1998
Director's particulars changed
dot icon26/11/1998
Registered office changed on 27/11/98 from: 102 jermyn street london SW1Y 6EE
dot icon26/11/1998
Secretary resigned
dot icon26/11/1998
Director resigned
dot icon17/11/1998
New director appointed
dot icon30/10/1998
Registered office changed on 31/10/98 from: c/o rm company services LTD 2ND floor, 80 great eastern street london EC2A 3JL
dot icon13/10/1998
New secretary appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon07/10/1998
Certificate of change of name
dot icon27/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gouldingay, David Charles
Director
10/11/1998 - 14/08/2008
13
Wilson, Kevin
Director
28/10/2002 - 06/12/2005
33
Smith, Alan
Director
27/09/1998 - 29/09/2010
7
RM NOMINEES LIMITED
Nominee Director
27/08/1998 - 27/09/1998
2323
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
15/12/2008 - 22/02/2015
402

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCEPT STEELS LIMITED

CONCEPT STEELS LIMITED is an(a) Dissolved company incorporated on 27/08/1998 with the registered office located at Hickman Avenue, Wolverhampton, West Midlands WV1 2EN. 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 CONCEPT STEELS LIMITED?

toggle

CONCEPT STEELS LIMITED is currently Dissolved. It was registered on 27/08/1998 and dissolved on 17/10/2016.

Where is CONCEPT STEELS LIMITED located?

toggle

CONCEPT STEELS LIMITED is registered at Hickman Avenue, Wolverhampton, West Midlands WV1 2EN.

What does CONCEPT STEELS LIMITED do?

toggle

CONCEPT STEELS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CONCEPT STEELS LIMITED?

toggle

The latest filing was on 17/10/2016: Final Gazette dissolved via voluntary strike-off.