SOMERS STEELSTOCK LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8DZ

Company number 00498703
Status Active
Incorporation Date 22 August 1951
Company Type Private Limited Company
Address PROSPECT ROAD, HAYWOOD FORGE, HALESOWEN, WEST MIDLANDS, B62 8DZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 8,000 ; Second filing of AR01 previously delivered to Companies House made up to 19 June 2015. The most likely internet sites of SOMERS STEELSTOCK LIMITED are www.somerssteelstock.co.uk, and www.somers-steelstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and two months. Somers Steelstock Limited is a Private Limited Company. The company registration number is 00498703. Somers Steelstock Limited has been working since 22 August 1951. The present status of the company is Active. The registered address of Somers Steelstock Limited is Prospect Road Haywood Forge Halesowen West Midlands B62 8dz. . TURNER, Paul Michael is a Secretary of the company. FOLKES, Constantine John is a Director of the company. FOLKES, Samson John is a Director of the company. TURNER, Paul Michael is a Director of the company. Secretary COYLE, Francis has been resigned. Secretary NEWEY, Desmond John has been resigned. Director COYLE, Francis has been resigned. Director FOLKES, Constantine John has been resigned. Director FOLKES, Henry James has been resigned. Director HARTLEY, John Joseph has been resigned. Director NEWEY, Desmond John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TURNER, Paul Michael
Appointed Date: 11 March 2002

Director
FOLKES, Constantine John
Appointed Date: 11 March 2002
72 years old

Director
FOLKES, Samson John
Appointed Date: 03 November 2014
33 years old

Director
TURNER, Paul Michael
Appointed Date: 11 March 2002
65 years old

Resigned Directors

Secretary
COYLE, Francis
Resigned: 08 February 2002

Secretary
NEWEY, Desmond John
Resigned: 11 March 2002
Appointed Date: 08 February 2002

Director
COYLE, Francis
Resigned: 08 February 2002
79 years old

Director
FOLKES, Constantine John
Resigned: 27 July 2000
72 years old

Director
FOLKES, Henry James
Resigned: 16 March 2001
70 years old

Director
HARTLEY, John Joseph
Resigned: 11 March 2002
Appointed Date: 16 March 2001
91 years old

Director
NEWEY, Desmond John
Resigned: 11 March 2002
Appointed Date: 08 February 2002
98 years old

SOMERS STEELSTOCK LIMITED Events

14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 8,000

20 Aug 2015
Second filing of AR01 previously delivered to Companies House made up to 19 June 2015
10 Aug 2015
Accounts for a dormant company made up to 31 December 2014
31 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 8,000
  • ANNOTATION Clarification a second filing AR01 was registered on 20/08/15.

...
... and 87 more events
21 Oct 1987
Full accounts made up to 31 December 1986

21 Oct 1987
Return made up to 17/06/87; full list of members

17 Dec 1986
Return made up to 18/06/86; full list of members

24 Oct 1986
Full accounts made up to 31 December 1985

22 Aug 1951
Certificate of incorporation

SOMERS STEELSTOCK LIMITED Charges

4 November 2014
Charge code 0049 8703 0001
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…