MULTISTEEL LIMITED
SOUTH HARROW

Hellopages » Greater London » Harrow » HA2 8AX
Company number 04518617
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address MULTISTEEL HOUSE, 12 BREMBER ROAD, SOUTH HARROW, MIDDLESEX, UNITED KINGDOM, HA2 8AX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from Multisteel House 117-119 Brent Terrace Brent Cross London NW2 1LL to Multisteel House 12 Brember Road South Harrow Middlesex HA2 8AX on 4 May 2016. The most likely internet sites of MULTISTEEL LIMITED are www.multisteel.co.uk, and www.multisteel.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and six months. Multisteel Limited is a Private Limited Company. The company registration number is 04518617. Multisteel Limited has been working since 23 August 2002. The present status of the company is Active. The registered address of Multisteel Limited is Multisteel House 12 Brember Road South Harrow Middlesex United Kingdom Ha2 8ax. The company`s financial liabilities are £248.34k. It is £-235.22k against last year. The cash in hand is £107.15k. It is £-16.51k against last year. And the total assets are £861.8k, which is £-141.77k against last year. PATEL, Dhanji is a Secretary of the company. HORAN, James Anthony Daniel is a Director of the company. PATEL, Dhanji is a Director of the company. Secretary BRITTON, George Richard has been resigned. Secretary BRITTON, George Richard has been resigned. Secretary GILLIES, David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAYLISS, Stephen Richard has been resigned. Director BRITTON, George Richard has been resigned. Director FLEMMING, Paul has been resigned. Director GATFIELD, Laurence has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PARRON, Manuel Garcia has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


multisteel Key Finiance

LIABILITIES £248.34k
-49%
CASH £107.15k
-14%
TOTAL ASSETS £861.8k
-15%
All Financial Figures

Current Directors

Secretary
PATEL, Dhanji
Appointed Date: 11 July 2003

Director
HORAN, James Anthony Daniel
Appointed Date: 23 August 2002
60 years old

Director
PATEL, Dhanji
Appointed Date: 06 December 2002
69 years old

Resigned Directors

Secretary
BRITTON, George Richard
Resigned: 11 July 2003
Appointed Date: 22 May 2003

Secretary
BRITTON, George Richard
Resigned: 06 December 2002
Appointed Date: 23 August 2002

Secretary
GILLIES, David
Resigned: 22 May 2003
Appointed Date: 06 December 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Director
BAYLISS, Stephen Richard
Resigned: 22 May 2003
Appointed Date: 06 December 2002
70 years old

Director
BRITTON, George Richard
Resigned: 04 November 2003
Appointed Date: 23 August 2002
76 years old

Director
FLEMMING, Paul
Resigned: 05 November 2003
Appointed Date: 11 July 2003
52 years old

Director
GATFIELD, Laurence
Resigned: 22 May 2003
Appointed Date: 06 December 2002
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Director
PARRON, Manuel Garcia
Resigned: 30 November 2004
Appointed Date: 11 July 2003
61 years old

MULTISTEEL LIMITED Events

27 Sep 2016
Confirmation statement made on 31 August 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
04 May 2016
Registered office address changed from Multisteel House 117-119 Brent Terrace Brent Cross London NW2 1LL to Multisteel House 12 Brember Road South Harrow Middlesex HA2 8AX on 4 May 2016
28 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 26,000

14 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 55 more events
30 Sep 2002
New secretary appointed;new director appointed
30 Sep 2002
Registered office changed on 30/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
30 Sep 2002
Secretary resigned
30 Sep 2002
Director resigned
23 Aug 2002
Incorporation