UNITED STEELS PROCESSING LIMITED
KINGSWINFORD PREMIER STEEL PROCESSING LIMITED BCD (SHEET & PLATE) STEELS LIMITED MAXIMUM DEALING LIMITED

Hellopages » West Midlands » Dudley » DY6 8XF

Company number 03642332
Status Active
Incorporation Date 1 October 1998
Company Type Private Limited Company
Address UNITED STELS LIMITED, UNIT81 GIBBONS INDUSTRIAL PARK, DUDLEY ROAD, KINGSWINFORD, WEST MIDLANDS, ENGLAND, DY6 8XF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Accounts for a small company made up to 31 December 2015; Registered office address changed from C/O United Steels Ltd Gibbons Industrial Park Dudley Road, Kingswinford West Midlands DY6 8XF to C/O United Stels Limited Unit81 Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF on 4 February 2016. The most likely internet sites of UNITED STEELS PROCESSING LIMITED are www.unitedsteelsprocessing.co.uk, and www.united-steels-processing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. United Steels Processing Limited is a Private Limited Company. The company registration number is 03642332. United Steels Processing Limited has been working since 01 October 1998. The present status of the company is Active. The registered address of United Steels Processing Limited is United Stels Limited Unit81 Gibbons Industrial Park Dudley Road Kingswinford West Midlands England Dy6 8xf. . CASHMORE, Marcella Theresa is a Secretary of the company. CASHMORE, Geoffrey John is a Director of the company. CASHMORE, Marcella Theresa is a Director of the company. TILTMAN, Kim is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary GRINSELL, Ian James has been resigned. Secretary PIERCE, Ian Keith has been resigned. Director BEEDLE, Richard John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PAGET, Charles Nicholas has been resigned. Director SAWYER, Keith has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
CASHMORE, Marcella Theresa
Appointed Date: 30 June 2013

Director
CASHMORE, Geoffrey John
Appointed Date: 07 December 1998
84 years old

Director
CASHMORE, Marcella Theresa
Appointed Date: 26 September 2014
74 years old

Director
TILTMAN, Kim
Appointed Date: 26 September 2014
65 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 07 December 1998
Appointed Date: 01 October 1998

Secretary
GRINSELL, Ian James
Resigned: 30 June 2013
Appointed Date: 01 September 2004

Secretary
PIERCE, Ian Keith
Resigned: 01 September 2004
Appointed Date: 07 December 1998

Director
BEEDLE, Richard John
Resigned: 31 December 2012
Appointed Date: 07 December 1998
60 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 07 December 1998
Appointed Date: 01 October 1998
71 years old

Director
PAGET, Charles Nicholas
Resigned: 31 December 2012
Appointed Date: 01 July 2008
71 years old

Director
SAWYER, Keith
Resigned: 31 December 2012
Appointed Date: 07 December 1998
73 years old

Persons With Significant Control

United Steels Holding Comapny Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITED STEELS PROCESSING LIMITED Events

12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
07 Jul 2016
Accounts for a small company made up to 31 December 2015
04 Feb 2016
Registered office address changed from C/O United Steels Ltd Gibbons Industrial Park Dudley Road, Kingswinford West Midlands DY6 8XF to C/O United Stels Limited Unit81 Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF on 4 February 2016
22 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1

14 May 2015
Accounts for a small company made up to 31 December 2014
...
... and 71 more events
21 Dec 1998
New director appointed
21 Dec 1998
Registered office changed on 21/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
21 Dec 1998
Accounting reference date extended from 31/10/99 to 31/12/99
27 Nov 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Oct 1998
Incorporation

UNITED STEELS PROCESSING LIMITED Charges

24 October 2005
Debenture
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank 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 18 June 2010
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charge over all undertaking property &…
25 June 1999
Debenture
Delivered: 29 June 1999
Status: Satisfied on 10 December 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…