FLINTSHIRE STEEL SUPPLIES LIMITED
EWLOE

Hellopages » Flintshire » Flintshire » CH5 3XP

Company number 01087340
Status Active
Incorporation Date 18 December 1972
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS UNIT 5, EVOLUTION HOUSE, LAKESIDE BUSINESS VILLAGE, ST DAVID'S PARK, EWLOE, FLINTSHIRE, UNITED KINGDOM, CH5 3XP
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Registered office address changed from Unit 5 Evolution Lakeside Business Park St Davids Park Ewlce Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 25 August 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of FLINTSHIRE STEEL SUPPLIES LIMITED are www.flintshiresteelsupplies.co.uk, and www.flintshire-steel-supplies.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-two years and ten months. Flintshire Steel Supplies Limited is a Private Limited Company. The company registration number is 01087340. Flintshire Steel Supplies Limited has been working since 18 December 1972. The present status of the company is Active. The registered address of Flintshire Steel Supplies Limited is C O Duncan Sheard Glass Unit 5 Evolution House Lakeside Business Village St David S Park Ewloe Flintshire United Kingdom Ch5 3xp. The company`s financial liabilities are £956.37k. It is £207.1k against last year. The cash in hand is £889.67k. It is £222.44k against last year. And the total assets are £1177.2k, which is £254.35k against last year. JONES, Stephen is a Director of the company. Secretary JONES, Iorweth has been resigned. Director JONES, Iorweth has been resigned. Director JONES, Marjorie Ellen has been resigned. The company operates in "Other retail sale in non-specialised stores".


flintshire steel supplies Key Finiance

LIABILITIES £956.37k
+27%
CASH £889.67k
+33%
TOTAL ASSETS £1177.2k
+27%
All Financial Figures

Current Directors

Director
JONES, Stephen

66 years old

Resigned Directors

Secretary
JONES, Iorweth
Resigned: 06 February 2011

Director
JONES, Iorweth
Resigned: 06 February 2011
104 years old

Director
JONES, Marjorie Ellen
Resigned: 04 March 1994
104 years old

FLINTSHIRE STEEL SUPPLIES LIMITED Events

02 Sep 2016
Confirmation statement made on 20 August 2016 with updates
25 Aug 2016
Registered office address changed from Unit 5 Evolution Lakeside Business Park St Davids Park Ewlce Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 25 August 2016
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 61 more events
23 Jun 1988
Full accounts made up to 31 July 1987

23 Jun 1988
Return made up to 10/06/88; full list of members

06 Jul 1987
Full accounts made up to 31 July 1986

06 Jul 1987
Return made up to 10/06/87; full list of members

01 Sep 1986
Full accounts made up to 31 July 1985

FLINTSHIRE STEEL SUPPLIES LIMITED Charges

1 November 1977
Legal charge
Delivered: 8 November 1977
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Bryn offa farm new brighton, near mold, clwyd described in…
1 November 1977
Legal charge
Delivered: 8 November 1977
Status: Satisfied on 27 May 1998
Persons entitled: Barclays Bank LTD
Description: The cross foxes nannerch, clwyd described in conveyance…
1 November 1977
Legal charge
Delivered: 8 November 1977
Status: Satisfied on 7 December 2002
Persons entitled: Barclays Bank LTD
Description: Ewloe barn brickworks, buckey clwyd comprised in conveyance…