PARLIAMENT STEEL (TUBES) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1ET

Company number 01917139
Status Active
Incorporation Date 29 May 1985
Company Type Private Limited Company
Address 21 LEDBURY PLACE, CROYDON, ENGLAND, CR0 1ET
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 3 November 2016 with updates; Registered office address changed from Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD to 21 Ledbury Place Croydon CR0 1ET on 29 July 2016. The most likely internet sites of PARLIAMENT STEEL (TUBES) LIMITED are www.parliamentsteeltubes.co.uk, and www.parliament-steel-tubes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Parliament Steel Tubes Limited is a Private Limited Company. The company registration number is 01917139. Parliament Steel Tubes Limited has been working since 29 May 1985. The present status of the company is Active. The registered address of Parliament Steel Tubes Limited is 21 Ledbury Place Croydon England Cr0 1et. The company`s financial liabilities are £8.84k. It is £0.65k against last year. The cash in hand is £0.42k. It is £0.07k against last year. And the total assets are £0.52k, which is £0.06k against last year. LEVER, Judith Barbara is a Secretary of the company. LEVER, Judith Barbara is a Director of the company. LEVER, Robert Henry is a Director of the company. Secretary REES, Howard James has been resigned. Director REES, Howard James has been resigned. Director SWEET, Robert John has been resigned. The company operates in "Other service activities n.e.c.".


parliament steel (tubes) Key Finiance

LIABILITIES £8.84k
+7%
CASH £0.42k
+19%
TOTAL ASSETS £0.52k
+11%
All Financial Figures

Current Directors

Secretary
LEVER, Judith Barbara
Appointed Date: 20 November 1997

Director

Director
LEVER, Robert Henry

80 years old

Resigned Directors

Secretary
REES, Howard James
Resigned: 20 November 1997

Director
REES, Howard James
Resigned: 29 May 1997
83 years old

Director
SWEET, Robert John
Resigned: 30 September 2003
Appointed Date: 01 April 1997
76 years old

Persons With Significant Control

Mr Robert Henry Lever
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control as a member of a firm

PARLIAMENT STEEL (TUBES) LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 July 2016
28 Nov 2016
Confirmation statement made on 3 November 2016 with updates
29 Jul 2016
Registered office address changed from Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD to 21 Ledbury Place Croydon CR0 1ET on 29 July 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50,000

...
... and 84 more events
15 Jul 1987
Return made up to 29/10/86; full list of members

15 Jul 1987
Accounting reference date shortened from 31/03 to 30/06

23 Oct 1986
Declaration of satisfaction of mortgage/charge

08 May 1986
Registered office changed on 08/05/86 from: 1 devonshire street london W1

29 May 1985
Incorporation

PARLIAMENT STEEL (TUBES) LIMITED Charges

28 July 1997
Debenture
Delivered: 2 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 February 1995
Legal charge
Delivered: 24 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 92 northfield road, netherton, dudley, west midlands…
9 February 1995
Debenture deed
Delivered: 10 February 1995
Status: Satisfied on 21 June 2000
Persons entitled: Venture Factors PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1993
Fixed equitable charge
Delivered: 11 September 1993
Status: Satisfied on 21 June 2000
Persons entitled: Venture Factors PLC
Description: Fixed charge on all debts under the agreement for the…
2 June 1988
Fixed and floating charge
Delivered: 14 June 1988
Status: Satisfied on 24 February 1995
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
2 November 1987
Debenture
Delivered: 17 November 1987
Status: Satisfied
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floatint charges over the undertaking and all…
8 November 1985
General memorandum of hypothecation
Delivered: 20 November 1985
Status: Satisfied
Persons entitled: The Thai Farmers Bank Limited.
Description: All bills relating to goods or produce (see doc M10 for…