CSJ COIL TRADING LIMITED
GORNAL, DUDLEY BCD TRADING LIMITED SOVEREIGN KNIGHT LIMITED

Hellopages » West Midlands » Dudley » DY3 2AF

Company number 03454702
Status Active
Incorporation Date 23 October 1997
Company Type Private Limited Company
Address UNIT 3 SOVEREIGN WORKS, DEEPDALE LANE, GORNAL, DUDLEY, WEST MIDLANDS, DY3 2AF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 20,001 . The most likely internet sites of CSJ COIL TRADING LIMITED are www.csjcoiltrading.co.uk, and www.csj-coil-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Csj Coil Trading Limited is a Private Limited Company. The company registration number is 03454702. Csj Coil Trading Limited has been working since 23 October 1997. The present status of the company is Active. The registered address of Csj Coil Trading Limited is Unit 3 Sovereign Works Deepdale Lane Gornal Dudley West Midlands Dy3 2af. . CARTWRIGHT, Nigel John is a Secretary of the company. CARTWRIGHT, Nigel John is a Director of the company. O'NIONS, Roger William is a Director of the company. OWEN, David Peter is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PIERCE, Ian Keith has been resigned. Director CASHMORE, Geoffrey John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SAWYER, Keith has been resigned. Director STEW, John Raymond Anthony has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
CARTWRIGHT, Nigel John
Appointed Date: 02 April 2002

Director
CARTWRIGHT, Nigel John
Appointed Date: 01 January 1999
68 years old

Director
O'NIONS, Roger William
Appointed Date: 27 February 2015
59 years old

Director
OWEN, David Peter
Appointed Date: 27 February 2015
53 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 December 1997
Appointed Date: 23 October 1997

Secretary
PIERCE, Ian Keith
Resigned: 02 April 2002
Appointed Date: 08 December 1997

Director
CASHMORE, Geoffrey John
Resigned: 02 April 2002
Appointed Date: 08 December 1997
84 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 December 1997
Appointed Date: 23 October 1997
71 years old

Director
SAWYER, Keith
Resigned: 02 April 2002
Appointed Date: 08 December 1997
73 years old

Director
STEW, John Raymond Anthony
Resigned: 27 February 2015
Appointed Date: 28 March 2002
75 years old

Persons With Significant Control

Mr Nigel John Cartwright
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CSJ COIL TRADING LIMITED Events

14 Nov 2016
Confirmation statement made on 23 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 20,001

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jun 2015
Termination of appointment of John Raymond Anthony Stew as a director on 27 February 2015
...
... and 64 more events
07 Jan 1998
New director appointed
07 Jan 1998
Secretary resigned
07 Jan 1998
Director resigned
07 Jan 1998
Registered office changed on 07/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
23 Oct 1997
Incorporation

CSJ COIL TRADING LIMITED Charges

28 March 2002
Debenture
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2001
Composite guarantee and debenture
Delivered: 17 October 2001
Status: Satisfied on 1 May 2002
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charge over all undertaking property &…
17 September 1998
Debenture
Delivered: 22 September 1998
Status: Satisfied on 1 May 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…