SUMMIT STEEL LIMITED
BIRMINGHAM

Hellopages » Worcestershire » Bromsgrove » B31 4PT

Company number 02894317
Status Active
Incorporation Date 3 February 1994
Company Type Private Limited Company
Address THE COFTON CENTRE GROVELEY LANE, LONGBRIDGE, BIRMINGHAM, WEST MIDLANDS, B31 4PT
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-30 GBP 90 ; Micro company accounts made up to 31 December 2014. The most likely internet sites of SUMMIT STEEL LIMITED are www.summitsteel.co.uk, and www.summit-steel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Summit Steel Limited is a Private Limited Company. The company registration number is 02894317. Summit Steel Limited has been working since 03 February 1994. The present status of the company is Active. The registered address of Summit Steel Limited is The Cofton Centre Groveley Lane Longbridge Birmingham West Midlands B31 4pt. . WILLIAMS, Richard Mark is a Secretary of the company. WILLIAMS, Richard Mark is a Director of the company. Secretary LOWE, Michael John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BAXLEY, Kevin has been resigned. Director BRAY, Jonathan David has been resigned. Director GRANT, Bryan David has been resigned. Director HARRIS, Jeremiah has been resigned. Director LOCKET, Martin Frank has been resigned. Director LOWE, Michael John has been resigned. Director WALKER, Christopher Paul has been resigned. The company operates in "Renting and leasing of media entertainment equipment".


Current Directors

Secretary
WILLIAMS, Richard Mark
Appointed Date: 05 December 2008

Director
WILLIAMS, Richard Mark
Appointed Date: 05 December 2008
57 years old

Resigned Directors

Secretary
LOWE, Michael John
Resigned: 05 December 2008
Appointed Date: 03 February 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 February 1994
Appointed Date: 03 February 1994

Director
BAXLEY, Kevin
Resigned: 01 June 2013
Appointed Date: 05 December 2008
75 years old

Director
BRAY, Jonathan David
Resigned: 05 December 2008
Appointed Date: 03 February 1994
70 years old

Director
GRANT, Bryan David
Resigned: 08 March 2002
Appointed Date: 03 February 1994
75 years old

Director
HARRIS, Jeremiah
Resigned: 31 August 2015
Appointed Date: 05 December 2008
71 years old

Director
LOCKET, Martin Frank
Resigned: 01 August 2013
Appointed Date: 05 December 2008
55 years old

Director
LOWE, Michael John
Resigned: 05 December 2008
Appointed Date: 03 February 1994
76 years old

Director
WALKER, Christopher Paul
Resigned: 05 December 2008
Appointed Date: 10 February 2005
59 years old

SUMMIT STEEL LIMITED Events

22 Nov 2016
Micro company accounts made up to 31 December 2015
30 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 90

30 Sep 2015
Micro company accounts made up to 31 December 2014
08 Sep 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 90

08 Sep 2015
Termination of appointment of Jeremiah Harris as a director on 31 August 2015
...
... and 67 more events
15 Feb 1995
Return made up to 03/02/95; full list of members

23 Mar 1994
Ad 01/03/94--------- £ si 98@1=98 £ ic 2/100

23 Mar 1994
Accounting reference date notified as 31/01

19 Feb 1994
Secretary resigned

03 Feb 1994
Incorporation