SPECIAL STEEL SECTIONS HOLDINGS LIMITED
THIRSK FORELLON LIMITED

Hellopages » North Yorkshire » Hambleton » YO7 3BT
Company number 05755407
Status Active
Incorporation Date 24 March 2006
Company Type Private Limited Company
Address HAMBLETON STEELWORKS, YORK ROAD, THIRSK, NORTH YORKSHIRE, YO7 3BT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-15 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SPECIAL STEEL SECTIONS HOLDINGS LIMITED are www.specialsteelsectionsholdings.co.uk, and www.special-steel-sections-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Special Steel Sections Holdings Limited is a Private Limited Company. The company registration number is 05755407. Special Steel Sections Holdings Limited has been working since 24 March 2006. The present status of the company is Active. The registered address of Special Steel Sections Holdings Limited is Hambleton Steelworks York Road Thirsk North Yorkshire Yo7 3bt. . MCDOUGALL, Laurence John is a Director of the company. WRAITH, John Albert Henry is a Director of the company. Secretary MIDDIS, Kevin John has been resigned. Secretary PETERSEN, Cyndy Jane Theresa has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MIDDIS, Kevin John has been resigned. Director PETERSEN, Paul Phillip has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


special steel sections holdings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MCDOUGALL, Laurence John
Appointed Date: 15 May 2006
61 years old

Director
WRAITH, John Albert Henry
Appointed Date: 01 December 2011
78 years old

Resigned Directors

Secretary
MIDDIS, Kevin John
Resigned: 31 March 2013
Appointed Date: 15 May 2006

Secretary
PETERSEN, Cyndy Jane Theresa
Resigned: 15 May 2006
Appointed Date: 28 March 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 March 2006
Appointed Date: 24 March 2006

Director
MIDDIS, Kevin John
Resigned: 31 March 2013
Appointed Date: 15 May 2006
69 years old

Director
PETERSEN, Paul Phillip
Resigned: 03 October 2011
Appointed Date: 28 March 2006
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 March 2006
Appointed Date: 24 March 2006

Persons With Significant Control

Mr Laurence John Mcdougall
Notified on: 1 July 2016
61 years old
Nature of control: Has significant influence or control

SPECIAL STEEL SECTIONS HOLDINGS LIMITED Events

04 Apr 2017
Confirmation statement made on 24 March 2017 with updates
20 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-15

20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50,000

23 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000

...
... and 42 more events
23 May 2006
New director appointed
23 May 2006
Secretary resigned
23 May 2006
Director resigned
05 Apr 2006
Registered office changed on 05/04/06 from: 6-8 underwood street london N1 7JQ
24 Mar 2006
Incorporation

SPECIAL STEEL SECTIONS HOLDINGS LIMITED Charges

22 June 2006
Guarantee & debenture
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…