MIDSTEEL FLANGES AND FITTINGS LIMITED
KINGSWINFORD MIDSTEEL PIPELINE LIMITED MIDSTEEL BARS LTD MIDSTEEL BARNS LTD

Hellopages » West Midlands » Dudley » DY6 7XE

Company number 05721701
Status Active
Incorporation Date 24 February 2006
Company Type Private Limited Company
Address BUILDING 51 THIRD AVENUE, PENSNETT TRADING ESTATE, KINGSWINFORD, WEST MIDLANDS, DY6 7XE
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 250,000 . The most likely internet sites of MIDSTEEL FLANGES AND FITTINGS LIMITED are www.midsteelflangesandfittings.co.uk, and www.midsteel-flanges-and-fittings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Midsteel Flanges and Fittings Limited is a Private Limited Company. The company registration number is 05721701. Midsteel Flanges and Fittings Limited has been working since 24 February 2006. The present status of the company is Active. The registered address of Midsteel Flanges and Fittings Limited is Building 51 Third Avenue Pensnett Trading Estate Kingswinford West Midlands Dy6 7xe. . JONES, Paul James is a Secretary of the company. JONES, Paul James is a Director of the company. REDDING, Mark Ian is a Director of the company. STREET, James is a Director of the company. Secretary MARTIN, Keith William has been resigned. Secretary STREET, Alan David has been resigned. Secretary STREET, Alan David has been resigned. Director BIDDLE, James has been resigned. Director BOULTER, Martin Guy has been resigned. Director FISHER, Christopher John has been resigned. Director LAMB, Graham Strachan Robinson has been resigned. Director MARTIN, Keith William has been resigned. Director STREET, Alan David has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
JONES, Paul James
Appointed Date: 08 June 2009

Director
JONES, Paul James
Appointed Date: 08 June 2009
60 years old

Director
REDDING, Mark Ian
Appointed Date: 19 June 2006
63 years old

Director
STREET, James
Appointed Date: 03 November 2011
49 years old

Resigned Directors

Secretary
MARTIN, Keith William
Resigned: 04 December 2006
Appointed Date: 09 October 2006

Secretary
STREET, Alan David
Resigned: 08 June 2009
Appointed Date: 04 December 2006

Secretary
STREET, Alan David
Resigned: 09 October 2006
Appointed Date: 24 February 2006

Director
BIDDLE, James
Resigned: 12 December 2014
Appointed Date: 03 November 2011
42 years old

Director
BOULTER, Martin Guy
Resigned: 03 November 2011
Appointed Date: 24 February 2006
65 years old

Director
FISHER, Christopher John
Resigned: 02 November 2011
Appointed Date: 19 June 2006
75 years old

Director
LAMB, Graham Strachan Robinson
Resigned: 19 January 2009
Appointed Date: 19 October 2007
73 years old

Director
MARTIN, Keith William
Resigned: 04 December 2006
Appointed Date: 09 October 2006
62 years old

Director
STREET, Alan David
Resigned: 03 November 2011
Appointed Date: 24 February 2006
75 years old

Persons With Significant Control

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

MIDSTEEL FLANGES AND FITTINGS LIMITED Events

02 Mar 2017
Confirmation statement made on 24 February 2017 with updates
11 Dec 2016
Full accounts made up to 30 June 2016
01 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 250,000

26 Nov 2015
Full accounts made up to 30 June 2015
13 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 250,000

...
... and 54 more events
26 Jun 2006
New director appointed
26 Jun 2006
New director appointed
09 Jun 2006
Accounting reference date extended from 28/02/07 to 30/06/07
14 Mar 2006
Company name changed midsteel barns LTD\certificate issued on 14/03/06
24 Feb 2006
Incorporation

MIDSTEEL FLANGES AND FITTINGS LIMITED Charges

2 March 2012
Debenture
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Alan David Street and Martin Guy Boulter
Description: Fixed and floating charge over the undertaking and all…
3 November 2011
Deed of charge over credit balances
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
3 November 2011
Guarantee & debenture
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 November 2011
Debenture
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Midsteel Group Limited
Description: Fixed and floating charge over the undertaking and all…
27 July 2006
Guarantee & debenture
Delivered: 11 August 2006
Status: Satisfied on 23 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…