MIDLAND STEEL SECTIONS LIMITED

Register to unlock more data on OkredoRegister

MIDLAND STEEL SECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02838728

Incorporation date

23/07/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Brisko Metal Resources, Sproughton Road, Ipswich IP1 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1993)
dot icon06/08/2025
Confirmation statement made on 2025-07-19 with updates
dot icon08/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon08/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon08/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon08/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon05/08/2024
Confirmation statement made on 2024-07-19 with updates
dot icon15/06/2024
Director's details changed for Anil Munish Kumar Arjan Taurani on 2024-06-15
dot icon02/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon02/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon02/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon11/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon14/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon14/02/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon02/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon02/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon11/10/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon11/10/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon12/09/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon12/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon25/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon21/04/2021
Accounts for a small company made up to 2020-06-30
dot icon01/04/2021
Director's details changed for Anil Munish Kumar Arjan Taurani on 2021-03-29
dot icon29/03/2021
Registered office address changed from Unit 71-73 Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF to C/O Brisko Metal Resources Sproughton Road Ipswich IP1 5AN on 2021-03-29
dot icon29/03/2021
Secretary's details changed for Mr Lalit Premchandani on 2021-03-29
dot icon29/03/2021
Director's details changed for Lalit Premchandani on 2021-03-29
dot icon29/03/2021
Director's details changed for Lalit Arjan Taurani on 2021-03-29
dot icon29/03/2021
Change of details for Thl (Uk) Holdings Limited as a person with significant control on 2021-03-29
dot icon24/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon21/01/2020
Accounts for a small company made up to 2019-06-30
dot icon19/10/2019
Satisfaction of charge 5 in full
dot icon30/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon15/01/2019
Accounts for a small company made up to 2018-06-30
dot icon02/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon21/12/2017
Accounts for a small company made up to 2017-06-30
dot icon26/07/2017
Cessation of Iasis Limited as a person with significant control on 2017-07-23
dot icon26/07/2017
Notification of Thl (Uk) Holdings Limited as a person with significant control on 2017-07-23
dot icon26/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon01/03/2017
Accounts for a medium company made up to 2016-06-30
dot icon28/10/2016
Registration of charge 028387280008, created on 2016-10-26
dot icon27/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon23/03/2016
Accounts for a medium company made up to 2015-06-30
dot icon05/02/2016
Auditor's resignation
dot icon26/08/2015
Registration of charge 028387280007, created on 2015-08-25
dot icon06/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon25/03/2015
Accounts for a medium company made up to 2014-06-30
dot icon29/12/2014
Registration of charge 028387280006, created on 2014-12-29
dot icon31/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon04/03/2014
Full accounts made up to 2013-06-30
dot icon15/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon01/03/2013
Appointment of Mr Lalit Premchandani as a secretary
dot icon01/03/2013
Termination of appointment of Adrian Rudge as a director
dot icon01/03/2013
Termination of appointment of Adrian Rudge as a secretary
dot icon28/12/2012
Accounts for a medium company made up to 2012-06-30
dot icon21/11/2012
Termination of appointment of James Hawkins as a director
dot icon01/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon08/12/2011
Accounts for a small company made up to 2011-06-30
dot icon12/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon14/03/2011
Termination of appointment of John Allen as a director
dot icon25/11/2010
Accounts for a medium company made up to 2010-06-30
dot icon12/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon12/08/2010
Secretary's details changed for Adrian Robert Rudge on 2010-07-22
dot icon12/08/2010
Director's details changed for Anil Taurani on 2010-07-22
dot icon12/08/2010
Director's details changed for Lalit Taurani on 2010-07-22
dot icon12/08/2010
Director's details changed for Adrian Robert Rudge on 2010-07-22
dot icon12/08/2010
Director's details changed for Lalit Premchandani on 2010-07-22
dot icon12/08/2010
Director's details changed for James Alan Hawkins on 2010-07-22
dot icon12/08/2010
Director's details changed for John Frederick Allen on 2010-07-22
dot icon14/06/2010
Auditor's resignation
dot icon12/04/2010
Appointment of Lalit Taurani as a director
dot icon12/04/2010
Appointment of Anil Taurani as a director
dot icon29/03/2010
Appointment of Lalit Premchandani as a director
dot icon16/11/2009
Accounts for a medium company made up to 2009-06-30
dot icon31/07/2009
Return made up to 23/07/09; full list of members
dot icon06/11/2008
Accounts for a medium company made up to 2008-06-30
dot icon11/08/2008
Return made up to 23/07/08; full list of members
dot icon11/08/2008
Director and secretary's change of particulars / adrian rudge / 23/06/2008
dot icon04/11/2007
Accounts for a medium company made up to 2007-06-30
dot icon09/08/2007
Return made up to 23/07/07; full list of members
dot icon26/01/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2006
Accounts for a medium company made up to 2006-06-30
dot icon10/08/2006
Secretary's particulars changed;director's particulars changed
dot icon10/08/2006
Return made up to 23/07/06; full list of members
dot icon27/10/2005
Accounts for a medium company made up to 2005-06-30
dot icon03/08/2005
Return made up to 23/07/05; full list of members
dot icon03/08/2005
Director's particulars changed
dot icon05/10/2004
Accounts for a medium company made up to 2004-06-30
dot icon28/07/2004
Return made up to 23/07/04; full list of members
dot icon25/11/2003
Full accounts made up to 2003-06-30
dot icon20/11/2003
Declaration of assistance for shares acquisition
dot icon20/11/2003
Secretary resigned;director resigned
dot icon14/11/2003
Memorandum and Articles of Association
dot icon13/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Director resigned
dot icon13/11/2003
Director resigned
dot icon13/11/2003
Resolutions
dot icon13/11/2003
Resolutions
dot icon13/11/2003
New secretary appointed
dot icon11/11/2003
Particulars of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2003
Certificate of change of name
dot icon25/09/2003
New director appointed
dot icon16/08/2003
Return made up to 23/07/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon29/08/2002
Registered office changed on 29/08/02 from: unit 60 third avenue pensnett trading estate kingswinford west midlands DY6 7XR
dot icon18/08/2002
Return made up to 23/07/02; full list of members
dot icon08/08/2002
Particulars of mortgage/charge
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon08/08/2001
Return made up to 23/07/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon21/08/2000
Return made up to 23/07/00; full list of members
dot icon28/04/2000
Full accounts made up to 1999-06-30
dot icon11/01/2000
Director resigned
dot icon16/08/1999
Return made up to 23/07/99; full list of members
dot icon30/04/1999
Full accounts made up to 1998-06-30
dot icon14/04/1999
Particulars of mortgage/charge
dot icon19/08/1998
Return made up to 23/07/98; no change of members
dot icon29/01/1998
Full accounts made up to 1997-06-30
dot icon21/08/1997
Return made up to 23/07/97; no change of members
dot icon27/02/1997
Full accounts made up to 1996-06-30
dot icon09/08/1996
Return made up to 23/07/96; full list of members
dot icon07/06/1996
Director resigned
dot icon07/06/1996
Director resigned
dot icon29/05/1996
£ ic 10000/8000 26/04/96 £ sr 2000@1=2000
dot icon17/05/1996
Resolutions
dot icon04/02/1996
Full accounts made up to 1995-06-30
dot icon22/08/1995
Return made up to 23/07/95; no change of members
dot icon09/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Particulars of mortgage/charge
dot icon21/11/1994
Resolutions
dot icon21/11/1994
Resolutions
dot icon21/11/1994
Resolutions
dot icon27/07/1994
Return made up to 23/07/94; full list of members
dot icon01/02/1994
Ad 05/01/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon01/02/1994
Resolutions
dot icon01/02/1994
£ nc 1000/10000 05/01/94
dot icon01/02/1994
Resolutions
dot icon20/01/1994
New director appointed
dot icon20/01/1994
New director appointed
dot icon20/01/1994
New director appointed
dot icon20/01/1994
New director appointed
dot icon10/12/1993
Accounting reference date notified as 30/06
dot icon03/09/1993
Certificate of change of name
dot icon01/09/1993
Registered office changed on 01/09/93 from: charter house queens avenue london N21 3JE
dot icon01/09/1993
Secretary resigned;new director appointed
dot icon01/09/1993
New secretary appointed;director resigned;new director appointed
dot icon01/09/1993
Resolutions
dot icon23/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taurani, Anil Munish Kumar Arjan
Director
16/02/2010 - 22/04/2026
2
Taurani, Lalit Arjan
Director
16/02/2010 - 22/04/2026
4
Premchandani, Lalit
Director
16/02/2010 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About MIDLAND STEEL SECTIONS LIMITED

MIDLAND STEEL SECTIONS LIMITED is an(a) Active company incorporated on 23/07/1993 with the registered office located at C/O Brisko Metal Resources, Sproughton Road, Ipswich IP1 5AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MIDLAND STEEL SECTIONS LIMITED?

toggle

MIDLAND STEEL SECTIONS LIMITED is currently Active. It was registered on 23/07/1993 .

Where is MIDLAND STEEL SECTIONS LIMITED located?

toggle

MIDLAND STEEL SECTIONS LIMITED is registered at C/O Brisko Metal Resources, Sproughton Road, Ipswich IP1 5AN.

What does MIDLAND STEEL SECTIONS LIMITED do?

toggle

MIDLAND STEEL SECTIONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for MIDLAND STEEL SECTIONS LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-07-19 with updates.