HILL STEELS LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY3 2AF

Company number 02892430
Status Active
Incorporation Date 28 January 1994
Company Type Private Limited Company
Address UNIT 1 SOVEREIGN WORKS DEEPDALE LANE, GORNAL, DUDLEY, WEST MIDLANDS, DY3 2AF
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of HILL STEELS LIMITED are www.hillsteels.co.uk, and www.hill-steels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Hill Steels Limited is a Private Limited Company. The company registration number is 02892430. Hill Steels Limited has been working since 28 January 1994. The present status of the company is Active. The registered address of Hill Steels Limited is Unit 1 Sovereign Works Deepdale Lane Gornal Dudley West Midlands Dy3 2af. . BROADHURST, David Ronald is a Secretary of the company. BROADHURST, David Ronald is a Director of the company. PRESCOTT, John James is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Director HILL, Anthony Donald has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
BROADHURST, David Ronald
Appointed Date: 28 January 1994

Director
BROADHURST, David Ronald
Appointed Date: 28 January 1994
67 years old

Director
PRESCOTT, John James
Appointed Date: 08 January 2006
50 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 28 January 1994
Appointed Date: 28 January 1994

Director
HILL, Anthony Donald
Resigned: 17 September 2004
Appointed Date: 28 January 1994
82 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 28 January 1994
Appointed Date: 28 January 1994
74 years old

Persons With Significant Control

Ensen Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HILL STEELS LIMITED Events

23 Jan 2017
Confirmation statement made on 9 January 2017 with updates
06 May 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

18 Dec 2015
Resolutions
  • RES13 ‐ Transfer of ordinary shares 14/05/2013
  • RES13 ‐ Transfer of ordinary shares 14/05/2013

24 Apr 2015
Full accounts made up to 31 December 2014
...
... and 71 more events
28 Mar 1994
Director resigned

28 Mar 1994
Registered office changed on 28/03/94 from: 52 mucklow hill halesowen west midlands B62 8BL

28 Mar 1994
Accounting reference date notified as 31/03

28 Mar 1994
Ad 22/03/94--------- £ si 98@1=98 £ ic 2/100

28 Jan 1994
Incorporation

HILL STEELS LIMITED Charges

2 June 2011
Legal charge
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1 2 and 3 dock meadow drive industrial estate…
7 October 2009
Legal charge
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bridge works bilport lane wednesbury t/no WM684352 any…
31 July 2009
Legal charge
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: UNIT3, pauline inustrial estate, warrington t/no CH228408…
31 July 2009
Legal charge
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2A palatine industrial estate, causeway avenue, warrington…
22 June 2009
Legal charge
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 sovereign works deepdale industrial estate gornal…
31 July 2008
Legal charge
Delivered: 20 August 2008
Status: Satisfied on 15 March 2012
Persons entitled: National Westminster Bank PLC
Description: 3 wills avenue hateley heath west bromwich west midlands by…
23 March 2007
Legal charge
Delivered: 5 April 2007
Status: Satisfied on 15 March 2012
Persons entitled: National Westminster Bank PLC
Description: 3 patterton drive sutton coldfield west midlands t/no…
14 October 2003
Legal charge
Delivered: 22 October 2003
Status: Satisfied on 15 March 2012
Persons entitled: National Westminster Bank PLC
Description: 59 rashwood close hockley heath solihull west midlands. By…
1 April 1999
Legal mortgage
Delivered: 12 April 1999
Status: Satisfied on 15 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H premises at peartree lane dudley west midlands part…
6 March 1998
Legal mortgage
Delivered: 18 March 1998
Status: Satisfied on 15 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H unit 1 leamore close leamore industrial estate bloxwich…
11 October 1996
Mortgage debenture
Delivered: 22 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…