STEEL PROCESSING (MIDLANDS) LIMITED
BURNTWOOD

Hellopages » Staffordshire » Lichfield » WS7 3XD

Company number 02712025
Status Active
Incorporation Date 6 May 1992
Company Type Private Limited Company
Address UNIT 14 ZONE 4 BURNTWOOD, BUSINESS PARK, BURNTWOOD, STAFFORDSHIRE, WS7 3XD
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 10,800 ; Full accounts made up to 31 May 2015. The most likely internet sites of STEEL PROCESSING (MIDLANDS) LIMITED are www.steelprocessingmidlands.co.uk, and www.steel-processing-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Steel Processing Midlands Limited is a Private Limited Company. The company registration number is 02712025. Steel Processing Midlands Limited has been working since 06 May 1992. The present status of the company is Active. The registered address of Steel Processing Midlands Limited is Unit 14 Zone 4 Burntwood Business Park Burntwood Staffordshire Ws7 3xd. . LIGGINS, Trevor Alan is a Secretary of the company. HAYNES, Kevin John is a Director of the company. JONES, Gareth is a Director of the company. LIGGINS, Nicholas Paul is a Director of the company. LIGGINS, Trevor Alan is a Director of the company. WHITEHEAD, Alan is a Director of the company. Secretary BROOKES, Barry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKES, Barry has been resigned. Director HARRIS, Glyn David has been resigned. Director WHITEHEAD, Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
LIGGINS, Trevor Alan
Appointed Date: 14 September 1999

Director
HAYNES, Kevin John
Appointed Date: 01 October 1999
64 years old

Director
JONES, Gareth
Appointed Date: 01 January 2014
53 years old

Director
LIGGINS, Nicholas Paul
Appointed Date: 01 January 2014
53 years old

Director
LIGGINS, Trevor Alan
Appointed Date: 27 May 1992
76 years old

Director
WHITEHEAD, Alan
Appointed Date: 27 May 1992
74 years old

Resigned Directors

Secretary
BROOKES, Barry
Resigned: 13 September 1999
Appointed Date: 27 May 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 May 1992
Appointed Date: 06 May 1992

Director
BROOKES, Barry
Resigned: 13 September 1999
Appointed Date: 27 May 1992
79 years old

Director
HARRIS, Glyn David
Resigned: 30 November 2006
Appointed Date: 27 May 1992
77 years old

Director
WHITEHEAD, Alan
Resigned: 15 March 1993
Appointed Date: 15 March 1993
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 May 1992
Appointed Date: 06 May 1992

STEEL PROCESSING (MIDLANDS) LIMITED Events

18 Oct 2016
Full accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,800

06 Nov 2015
Full accounts made up to 31 May 2015
19 Jun 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,800

03 Nov 2014
Full accounts made up to 31 May 2014
...
... and 95 more events
09 Jun 1992
Secretary resigned;new director appointed

09 Jun 1992
Director resigned;new director appointed

09 Jun 1992
Registered office changed on 09/06/92 from: 2 baches st london N1 6UB

04 Jun 1992
Company name changed catchremote LIMITED\certificate issued on 05/06/92

06 May 1992
Incorporation

STEEL PROCESSING (MIDLANDS) LIMITED Charges

8 September 2003
Fixed and floating charge
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
9 March 1999
Chattel mortgage supplemental to a mortgage debenture dated 1ST december 1993 issued by the company to national westminster bank PLC
Delivered: 16 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Possalux machine,ser/no:multoper C5H/3/8CNC fut 30.0150 and…
29 May 1998
Fixed charge
Delivered: 30 May 1998
Status: Outstanding
Persons entitled: Royscot Trust PLC Royscot Leasing LTD Royscot Industrial Leasing LTD Royscot Commercial Leasinglimited and Royscot Spa Leasing LTD
Description: The equipment as described in the schedule attached to the…
1 December 1993
Mortgage debenture
Delivered: 8 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…