MARCEGAGLIA (UK) LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 8TA

Company number 02677001
Status Active
Incorporation Date 13 January 1992
Company Type Private Limited Company
Address ' NEW ROAD, NETHERTON, DUDLEY, WEST MIDLANDS, DY2 8TA
Home Country United Kingdom
Nature of Business 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of MARCEGAGLIA (UK) LIMITED are www.marcegagliauk.co.uk, and www.marcegaglia-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Marcegaglia Uk Limited is a Private Limited Company. The company registration number is 02677001. Marcegaglia Uk Limited has been working since 13 January 1992. The present status of the company is Active. The registered address of Marcegaglia Uk Limited is New Road Netherton Dudley West Midlands Dy2 8ta. . GRINSELL, Nigel Christopher is a Secretary of the company. MARCEGAGLIA, Antonio is a Director of the company. MARCEGAGLIA, Emma is a Director of the company. Nominee Secretary CITY INITIATIVE LIMITED has been resigned. Secretary MARCEGAGLIA, Antonio has been resigned. Director BALDI, Alberto has been resigned. Nominee Director C I NOMINEES LIMITED has been resigned. Director MARCEGAGLIA, Steno has been resigned. The company operates in "Manufacture of tubes, pipes, hollow profiles and related fittings, of steel".


Current Directors

Secretary
GRINSELL, Nigel Christopher
Appointed Date: 04 April 2008

Director
MARCEGAGLIA, Antonio
Appointed Date: 02 July 1992
61 years old

Director
MARCEGAGLIA, Emma
Appointed Date: 14 October 2013
59 years old

Resigned Directors

Nominee Secretary
CITY INITIATIVE LIMITED
Resigned: 13 January 1993
Appointed Date: 13 January 1992

Secretary
MARCEGAGLIA, Antonio
Resigned: 04 April 2008
Appointed Date: 02 July 1992

Director
BALDI, Alberto
Resigned: 30 June 1992
Appointed Date: 16 January 1992
83 years old

Nominee Director
C I NOMINEES LIMITED
Resigned: 16 January 1992
Appointed Date: 13 January 1992

Director
MARCEGAGLIA, Steno
Resigned: 10 September 2013
Appointed Date: 10 August 1992
95 years old

Persons With Significant Control

Marcegaglia Carbon Steel Spa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARCEGAGLIA (UK) LIMITED Events

09 Jan 2017
Confirmation statement made on 7 January 2017 with updates
27 Oct 2016
Auditor's resignation
05 Oct 2016
Full accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 16,650,200

08 Jan 2016
Secretary's details changed for Mr Nigel Christopher Grinsell on 1 January 2016
...
... and 107 more events
28 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Jan 1992
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

28 Jan 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

28 Jan 1992
£ nc 100/1000 16/01/92
13 Jan 1992
Incorporation

MARCEGAGLIA (UK) LIMITED Charges

25 September 2014
Charge code 0267 7001 0016
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
25 September 2014
Charge code 0267 7001 0015
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
8 August 2014
Charge code 0267 7001 0014
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
16 September 2003
Chattels mortgage
Delivered: 17 September 2003
Status: Satisfied on 22 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
10 February 1998
Debenture
Delivered: 14 February 1998
Status: Satisfied on 22 July 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1997
Chattels mortgage
Delivered: 27 March 1997
Status: Satisfied on 22 July 2014
Persons entitled: Forward Trust Limited
Description: One marcegaglia impianti canti grande tube mill comprising…
26 September 1996
Legal mortgage
Delivered: 2 October 1996
Status: Satisfied on 30 June 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at new road netherton dudley west…
26 September 1996
Legal mortgage
Delivered: 2 October 1996
Status: Satisfied on 30 June 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land at new road netherton dudley west…
26 September 1996
Legal mortgage
Delivered: 2 October 1996
Status: Satisfied on 30 June 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property at new road netherton dudley west midlands t/n…
7 August 1996
Fixed charge on purchased debts which fail to vest
Delivered: 10 August 1996
Status: Satisfied on 3 June 2014
Persons entitled: Griffin Factors Limited
Description: Fixed equitable charge (I) all debts or other obligations…
2 August 1996
Chattels mortgage
Delivered: 5 August 1996
Status: Satisfied on 3 June 2014
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
24 July 1996
Fixed and floating charge
Delivered: 31 July 1996
Status: Satisfied on 3 June 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1996
Debenture
Delivered: 6 August 1996
Status: Satisfied on 3 June 2014
Persons entitled: Forward Trust Limited
Description: F/H land on the north east, east and south east side and…
15 July 1996
Legal mortgage
Delivered: 30 July 1996
Status: Satisfied on 30 June 2006
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a land on the south east side of new…
15 July 1996
Legal mortgage
Delivered: 30 July 1996
Status: Satisfied on 30 June 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a new road netherton dudley west…
15 July 1996
Legal mortgage
Delivered: 30 July 1996
Status: Satisfied on 30 June 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on the east side of…