C. & S. (NEATH) STEEL SERVICES LIMITED
NEATH

Hellopages » Neath Port Talbot » Neath Port Talbot » SA11 1LJ

Company number 01433695
Status Active
Incorporation Date 29 June 1979
Company Type Private Limited Company
Address EXCELSIOR WORKS, CANAL ROAD, NEATH, WEST GLAMORGAN, SA11 1LJ
Home Country United Kingdom
Nature of Business 24320 - Cold rolling of narrow strip, 24330 - Cold forming or folding
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of C. & S. (NEATH) STEEL SERVICES LIMITED are www.csneathsteelservices.co.uk, and www.c-s-neath-steel-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-six years and three months. The distance to to Baglan Rail Station is 3.2 miles; to Port Talbot Parkway Rail Station is 5 miles; to Swansea Rail Station is 6.2 miles; to Pyle Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C S Neath Steel Services Limited is a Private Limited Company. The company registration number is 01433695. C S Neath Steel Services Limited has been working since 29 June 1979. The present status of the company is Active. The registered address of C S Neath Steel Services Limited is Excelsior Works Canal Road Neath West Glamorgan Sa11 1lj. The company`s financial liabilities are £927.99k. It is £125.73k against last year. The cash in hand is £143.7k. It is £-65.76k against last year. And the total assets are £1460.47k, which is £256.05k against last year. PAYNE, Patricia is a Secretary of the company. PAYNE, Jeffrey James is a Director of the company. The company operates in "Cold rolling of narrow strip".


c. & s. (neath) steel services Key Finiance

LIABILITIES £927.99k
+15%
CASH £143.7k
-32%
TOTAL ASSETS £1460.47k
+21%
All Financial Figures

Current Directors

Secretary

Director
PAYNE, Jeffrey James

72 years old

Persons With Significant Control

Mr Jeffrey James Payne
Notified on: 14 December 2016
72 years old
Nature of control: Ownership of shares – 75% or more

C. & S. (NEATH) STEEL SERVICES LIMITED Events

23 May 2017
Total exemption small company accounts made up to 31 August 2016
28 Dec 2016
Confirmation statement made on 14 December 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 August 2015
23 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 68 more events
14 Sep 1987
Accounts for a small company made up to 31 August 1986

09 Feb 1987
Return made up to 12/12/86; full list of members

29 Nov 1986
Full accounts made up to 31 August 1985

12 Jul 1986
Return made up to 16/12/85; full list of members

29 Jun 1979
Certificate of incorporation

C. & S. (NEATH) STEEL SERVICES LIMITED Charges

15 June 2010
Legal assignment
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 April 2010
Debenture
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 March 2010
Fixed charge on purchased debts which fail to vest
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
10 March 2010
Floating charge (all assets)
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
6 February 1995
Guarantee and debenture
Delivered: 16 February 1995
Status: Satisfied on 21 September 2010
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
11 September 1984
Legal charge
Delivered: 24 September 1984
Status: Satisfied on 21 September 2010
Persons entitled: Barclays Bank PLC
Description: L/H land and buildings to the north west of milland road…
11 September 1984
Legal charge
Delivered: 24 September 1984
Status: Satisfied on 21 September 2010
Persons entitled: Barclays Bank PLC
Description: L/H premises at canal side neath W. glamorgan.