ELECTROSTEEL CASTINGS (UK) LIMITED
CHESTERFIELD CHESTERFIELD DUCTILE GROUP LIMITED ELECTRIC PROVIDA LIMITED BROOMCO (2298) LIMITED

Hellopages » Derbyshire » Chesterfield » S41 9QJ

Company number 04057880
Status Active
Incorporation Date 22 August 2000
Company Type Private Limited Company
Address AMBROSE HOUSE, BROOMBANK ROAD, CHESTERFIELD, DERBYSHIRE, S41 9QJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,100,000 ; Satisfaction of charge 2 in full. The most likely internet sites of ELECTROSTEEL CASTINGS (UK) LIMITED are www.electrosteelcastingsuk.co.uk, and www.electrosteel-castings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Electrosteel Castings Uk Limited is a Private Limited Company. The company registration number is 04057880. Electrosteel Castings Uk Limited has been working since 22 August 2000. The present status of the company is Active. The registered address of Electrosteel Castings Uk Limited is Ambrose House Broombank Road Chesterfield Derbyshire S41 9qj. . BAILIE, Stewart is a Director of the company. JALAN, Mahendra Kumar is a Director of the company. LOHIA, Piush is a Director of the company. Secretary ASHWORTH, Richard John has been resigned. Secretary CAMERON, Kenneth James Coats has been resigned. Secretary GREEN, Neil Anthony has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BRIDGSTOCK, Eric has been resigned. Director DEXTER, Thomas Anthony has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GREEN, Neil Anthony has been resigned. Director HAHANG, Cyrille Jean Francois has been resigned. Director RADFORD, Andrew John has been resigned. Director REYNOLDS, David William has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BAILIE, Stewart
Appointed Date: 31 March 2014
58 years old

Director
JALAN, Mahendra Kumar
Appointed Date: 01 February 2005
73 years old

Director
LOHIA, Piush
Appointed Date: 01 February 2005
55 years old

Resigned Directors

Secretary
ASHWORTH, Richard John
Resigned: 22 July 2013
Appointed Date: 01 September 2007

Secretary
CAMERON, Kenneth James Coats
Resigned: 24 February 2003
Appointed Date: 13 September 2000

Secretary
GREEN, Neil Anthony
Resigned: 01 September 2007
Appointed Date: 24 February 2003

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 13 September 2000
Appointed Date: 22 August 2000

Director
BRIDGSTOCK, Eric
Resigned: 01 February 2005
Appointed Date: 10 December 2001
81 years old

Director
DEXTER, Thomas Anthony
Resigned: 14 April 2006
Appointed Date: 01 February 2005
60 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 13 September 2000
Appointed Date: 22 August 2000

Director
GREEN, Neil Anthony
Resigned: 30 July 2010
Appointed Date: 01 February 2005
60 years old

Director
HAHANG, Cyrille Jean Francois
Resigned: 01 May 2007
Appointed Date: 21 September 2006
62 years old

Director
RADFORD, Andrew John
Resigned: 10 December 2013
Appointed Date: 01 February 2005
64 years old

Director
REYNOLDS, David William
Resigned: 18 December 2001
Appointed Date: 13 September 2000
62 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 13 September 2000
Appointed Date: 22 August 2000

ELECTROSTEEL CASTINGS (UK) LIMITED Events

05 May 2016
Full accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,100,000

06 Jul 2015
Satisfaction of charge 2 in full
30 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,100,000

27 Apr 2015
Full accounts made up to 31 March 2015
...
... and 83 more events
09 Oct 2000
New secretary appointed
27 Sep 2000
Registered office changed on 27/09/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
21 Sep 2000
Memorandum and Articles of Association
20 Sep 2000
Company name changed broomco (2298) LIMITED\certificate issued on 21/09/00
22 Aug 2000
Incorporation

ELECTROSTEEL CASTINGS (UK) LIMITED Charges

11 April 2013
Charge code 0405 7880 0004
Delivered: 22 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
14 September 2012
Deed of charge over credit balances
Delivered: 21 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
30 June 2011
Debenture
Delivered: 8 July 2011
Status: Satisfied on 6 July 2015
Persons entitled: Ing Vysya Bank Limited (The Lender)
Description: Fixed and floating charge over the undertaking and all…
15 April 2007
Debenture
Delivered: 3 May 2007
Status: Satisfied on 19 May 2011
Persons entitled: Icici Bank UK PLC
Description: Fixed and floating charges over the undertaking and all…