SUPERSTEEL LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 0SL

Company number 05532025
Status Active
Incorporation Date 9 August 2005
Company Type Private Limited Company
Address 158 DUKES ROAD, ACTON, LONDON, W3 0SL
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 August 2016 with updates; Registration of charge 055320250002, created on 11 March 2016. The most likely internet sites of SUPERSTEEL LIMITED are www.supersteel.co.uk, and www.supersteel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Brondesbury Park Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 3.9 miles; to Battersea Park Rail Station is 6.7 miles; to Balham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Supersteel Limited is a Private Limited Company. The company registration number is 05532025. Supersteel Limited has been working since 09 August 2005. The present status of the company is Active. The registered address of Supersteel Limited is 158 Dukes Road Acton London W3 0sl. . FOSTER, Simon Richard Paul is a Secretary of the company. IZZET, Jason John is a Director of the company. IZZET, Mehmet is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Secretary ROBSONS ACCOUNTANTS LIMITED has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
FOSTER, Simon Richard Paul
Appointed Date: 20 May 2009

Director
IZZET, Jason John
Appointed Date: 09 August 2005
55 years old

Director
IZZET, Mehmet
Appointed Date: 01 December 2005
80 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 09 August 2005
Appointed Date: 09 August 2005

Secretary
ROBSONS ACCOUNTANTS LIMITED
Resigned: 20 May 2009
Appointed Date: 09 August 2005

Director
GRAEME, Lesley Joyce
Resigned: 09 August 2005
Appointed Date: 09 August 2005
71 years old

Persons With Significant Control

Mr Mehmet Izzet
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason John Izzet
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPERSTEEL LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 9 August 2016 with updates
17 Mar 2016
Registration of charge 055320250002, created on 11 March 2016
15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

...
... and 34 more events
19 Aug 2005
Secretary resigned
19 Aug 2005
New director appointed
19 Aug 2005
New secretary appointed
19 Aug 2005
Registered office changed on 19/08/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
09 Aug 2005
Incorporation

SUPERSTEEL LIMITED Charges

11 March 2016
Charge code 0553 2025 0002
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Audrey Izzet Mehmet Izzet
Description: Contains floating charge…
19 May 2009
Debenture
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…