KNZ STEEL LIMITED
PINNER STEEL PARK LIMITED BEMACO LIMITED

Hellopages » Greater London » Harrow » HA5 3NN

Company number 02344313
Status Active
Incorporation Date 7 February 1989
Company Type Private Limited Company
Address ELM PARK HOUSE, ELM PARK COURT, PINNER, MIDDLESEX, HA5 3NN
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 207,480 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KNZ STEEL LIMITED are www.knzsteel.co.uk, and www.knz-steel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Knz Steel Limited is a Private Limited Company. The company registration number is 02344313. Knz Steel Limited has been working since 07 February 1989. The present status of the company is Active. The registered address of Knz Steel Limited is Elm Park House Elm Park Court Pinner Middlesex Ha5 3nn. The cash in hand is £10.82k. It is £8.28k against last year. And the total assets are £182.58k, which is £-0.5k against last year. UNAL, Bulent Asim is a Director of the company. Secretary KURTOGLU, Elif has been resigned. Secretary UNAL, Bulent Asim has been resigned. Director BOWDITCH, Nicholas Peter has been resigned. Director ERCEVIK, Aydin has been resigned. Director GOREN, Ihsan has been resigned. Director KURTOGLU, Salih has been resigned. Director UNAL, Bulent Asim has been resigned. Director UNAL, Murat has been resigned. The company operates in "Wholesale of metals and metal ores".


knz steel Key Finiance

LIABILITIES n/a
CASH £10.82k
+325%
TOTAL ASSETS £182.58k
-1%
All Financial Figures

Current Directors

Director
UNAL, Bulent Asim
Appointed Date: 11 December 2010
62 years old

Resigned Directors

Secretary
KURTOGLU, Elif
Resigned: 12 December 2010
Appointed Date: 18 May 2009

Secretary
UNAL, Bulent Asim
Resigned: 18 May 2009

Director
BOWDITCH, Nicholas Peter
Resigned: 25 March 1999
Appointed Date: 14 April 1997
66 years old

Director
ERCEVIK, Aydin
Resigned: 30 October 1998
66 years old

Director
GOREN, Ihsan
Resigned: 30 June 2005
Appointed Date: 03 December 2002
63 years old

Director
KURTOGLU, Salih
Resigned: 12 December 2010
Appointed Date: 01 April 2006
56 years old

Director
UNAL, Bulent Asim
Resigned: 18 May 2009
62 years old

Director
UNAL, Murat
Resigned: 18 May 2009
Appointed Date: 06 August 1992
64 years old

KNZ STEEL LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 207,480

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Sep 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 207,480

25 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 145 more events
13 Mar 1989
Secretary resigned;new secretary appointed

13 Mar 1989
Registered office changed on 13/03/89 from: 2 baches street london N1 6UB

22 Feb 1989
Memorandum and Articles of Association

22 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Feb 1989
Incorporation

KNZ STEEL LIMITED Charges

14 December 2009
Trade finance agreement
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Bnp Paribas
Description: All the rights title and interest in and to all agreements…
6 September 2007
General letter of pledge and hypothecation
Delivered: 13 September 2007
Status: Satisfied on 20 December 2011
Persons entitled: Bank Mandiri (Europe) Limited
Description: Pledge upon all goods, all bills of lading warrants…
6 September 2007
Deed of charge
Delivered: 13 September 2007
Status: Satisfied on 20 December 2011
Persons entitled: Bank Mandiri (Europe) Limited
Description: All rights title and interest in and to all moneys from…
12 February 2001
Trade finance agreement
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: Bnp Paribas (London Branch)
Description: All the right, title and interest of the company in and…
16 May 1996
Deposit account security terms
Delivered: 22 May 1996
Status: Satisfied on 23 May 2003
Persons entitled: Merita Bank LTD
Description: The deposit held on the creation date in the depositors…
15 June 1995
Charge over credit balances
Delivered: 20 June 1995
Status: Satisfied on 2 December 1999
Persons entitled: National Westminster Bank PLC
Description: The sum of £24,540.27 together with interest accrued now or…
16 January 1995
Deposit agreement to secure own liabilities
Delivered: 20 January 1995
Status: Satisfied on 23 May 2003
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit. See the…
17 August 1994
Assignment and charge
Delivered: 25 August 1994
Status: Satisfied on 23 May 2003
Persons entitled: Bank Austria Ag
Description: All of the borrowers right, title and interest in and the…
16 August 1994
Letter of assignment
Delivered: 27 August 1994
Status: Satisfied on 31 August 1995
Persons entitled: Bank Austria Ag
Description: Assignment of up to an aggregate of £325,000. see the…
15 August 1994
Letter of assignment.
Delivered: 27 August 1994
Status: Satisfied on 31 August 1995
Persons entitled: Bank of Austria Ag.
Description: Assignement of proceeds of an aggregate amount of three…
15 August 1994
Letter of assignment
Delivered: 27 August 1994
Status: Satisfied on 31 August 1995
Persons entitled: Bank Austria Ag
Description: Proceeds up to an aggregate amount of £433,454.84. see the…
15 August 1994
Letter of assignment
Delivered: 27 August 1994
Status: Satisfied on 31 August 1995
Persons entitled: Bank Austria Ag
Description: Proceeds up to an aggregate amount of £48,425.52. see the…
16 December 1992
Letter of assignment
Delivered: 6 January 1993
Status: Satisfied on 30 July 1993
Persons entitled: Z Landerbank Bank Austria Ag
Description: Assignment of the proceeds up to a maximum amount of…
11 November 1992
Letter of assignment
Delivered: 18 November 1992
Status: Satisfied on 30 July 1993
Persons entitled: Z Landerbank Bank Austria Ag
Description: Assignment of the proceeds of incoming letter of credit no…
11 November 1992
Letter of assignment
Delivered: 18 November 1992
Status: Satisfied on 30 July 1993
Persons entitled: Z Landerbank Bank Austria Ag
Description: Assignment of proceeds of incoming letter of credit…
5 October 1992
Letter of assignment
Delivered: 7 October 1992
Status: Satisfied on 30 July 1993
Persons entitled: Z-Landerbank Bank Austria A.G.
Description: Assignment of proceeds of incoming letter of credit no…
13 August 1992
Debenture
Delivered: 14 August 1992
Status: Satisfied on 14 June 1994
Persons entitled: Hill Samuel Commercial Finance Limited
Description: All book debts and other debts.
5 June 1992
Prompt credit agreement
Delivered: 11 June 1992
Status: Satisfied on 30 July 1993
Persons entitled: Close Brothers Limited
Description: All the rights, title and interest in and to all sums…
23 July 1991
Security assignment
Delivered: 7 August 1991
Status: Satisfied on 30 July 1993
Persons entitled: Bsi-Banca Della Svizzera Italiana
Description: Any sum deposited in certain accounts of the company with…
23 July 1991
Security assignment
Delivered: 7 August 1991
Status: Satisfied on 30 July 1993
Persons entitled: Bsi-Banca Della Svizzera Italiana
Description: A)certain letters of credit of which the company is the…
15 July 1991
Conditions for multi account clients
Delivered: 22 July 1991
Status: Satisfied on 1 December 1994
Persons entitled: American Express Bank LTD
Description: 1) any amount whatsoever owing to the company by the bank…
23 October 1990
Assignment of resale contracts
Delivered: 25 October 1990
Status: Satisfied on 23 November 1992
Persons entitled: I B Finance (UK) PLC
Description: All rights title and interest in and to any contract for…