MIDLAND STEEL REINFORCEMENT SUPPLIES (GB) LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME3 0EP

Company number 07199280
Status Active
Incorporation Date 23 March 2010
Company Type Private Limited Company
Address LIBERTY HOUSE LONDON THAMESPORT, GRAIN ROAD, ISLE OF GRAIN, ROCHESTER, KENT, ENGLAND, ME3 0EP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Registered office address changed from London Thamesport Railway House, Grain Road Isle of Grain Rochester Kent ME3 0EP to Liberty House London Thamesport Grain Road, Isle of Grain Rochester Kent ME3 0EP on 8 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MIDLAND STEEL REINFORCEMENT SUPPLIES (GB) LIMITED are www.midlandsteelreinforcementsuppliesgb.co.uk, and www.midland-steel-reinforcement-supplies-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Midland Steel Reinforcement Supplies Gb Limited is a Private Limited Company. The company registration number is 07199280. Midland Steel Reinforcement Supplies Gb Limited has been working since 23 March 2010. The present status of the company is Active. The registered address of Midland Steel Reinforcement Supplies Gb Limited is Liberty House London Thamesport Grain Road Isle of Grain Rochester Kent England Me3 0ep. . DOYLE, James is a Secretary of the company. WATSON, Stuart is a Director of the company. WOODS, Martin Anthony is a Director of the company. Secretary BURKE, Colm has been resigned. Secretary POREMA LIMITED has been resigned. Director KAVANAGH, Sean has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
DOYLE, James
Appointed Date: 17 December 2010

Director
WATSON, Stuart
Appointed Date: 01 June 2010
60 years old

Director
WOODS, Martin Anthony
Appointed Date: 24 March 2010
57 years old

Resigned Directors

Secretary
BURKE, Colm
Resigned: 17 December 2010
Appointed Date: 24 March 2010

Secretary
POREMA LIMITED
Resigned: 24 March 2010
Appointed Date: 23 March 2010

Director
KAVANAGH, Sean
Resigned: 24 March 2010
Appointed Date: 23 March 2010
62 years old

Persons With Significant Control

Mr Martin Anthony Woods
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Josephine Woods
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDLAND STEEL REINFORCEMENT SUPPLIES (GB) LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
08 Dec 2016
Registered office address changed from London Thamesport Railway House, Grain Road Isle of Grain Rochester Kent ME3 0EP to Liberty House London Thamesport Grain Road, Isle of Grain Rochester Kent ME3 0EP on 8 December 2016
11 Oct 2016
Full accounts made up to 31 December 2015
05 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

18 Nov 2015
Satisfaction of charge 2 in full
...
... and 27 more events
13 Apr 2010
Termination of appointment of Porema Limited as a secretary
13 Apr 2010
Termination of appointment of Sean Kavanagh as a director
13 Apr 2010
Appointment of Martin Anthony Woods as a director
13 Apr 2010
Appointment of Colm Burke as a secretary
23 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MIDLAND STEEL REINFORCEMENT SUPPLIES (GB) LIMITED Charges

16 July 2015
Charge code 0719 9280 0005
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
16 July 2015
Charge code 0719 9280 0004
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
15 July 2015
Charge code 0719 9280 0008
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
15 July 2015
Charge code 0719 9280 0007
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
15 July 2015
Charge code 0719 9280 0006
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
7 June 2011
Floating charge
Delivered: 24 June 2011
Status: Satisfied on 16 April 2015
Persons entitled: Van Merksteijn Steel - Netherlands B.V., Van Merksteijn Wire - Netherlands B.V. and Van Merksteijn Specials B.V.
Description: The company charges to the creditors full title guarantee…
25 November 2010
Charge of deposit
Delivered: 11 December 2010
Status: Satisfied on 18 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £20,000 and all amounts in the future…
27 July 2010
All assets debenture
Delivered: 31 July 2010
Status: Satisfied on 23 July 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…