PULHAM STEELS LIMITED
DORCHESTER

Hellopages » Dorset » North Dorset » DT2 7DX
Company number 03069518
Status Active
Incorporation Date 19 June 1995
Company Type Private Limited Company
Address OLD SAWMILLS, PULHAM, DORCHESTER, DORSET, DT2 7DX
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Director's details changed for Trevor Paul Fayers on 18 June 2015; Director's details changed for Mr Neil John Cahill on 8 July 2016. The most likely internet sites of PULHAM STEELS LIMITED are www.pulhamsteels.co.uk, and www.pulham-steels.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty years and eight months. Pulham Steels Limited is a Private Limited Company. The company registration number is 03069518. Pulham Steels Limited has been working since 19 June 1995. The present status of the company is Active. The registered address of Pulham Steels Limited is Old Sawmills Pulham Dorchester Dorset Dt2 7dx. The company`s financial liabilities are £456.32k. It is £184.81k against last year. The cash in hand is £291.81k. It is £-39.04k against last year. And the total assets are £2388.47k, which is £-344.37k against last year. CAHILL, Beverley Ann is a Secretary of the company. CAHILL, Neil John is a Director of the company. CAHILL, Philip James is a Director of the company. FAYERS, Trevor Paul is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


pulham steels Key Finiance

LIABILITIES £456.32k
+68%
CASH £291.81k
-12%
TOTAL ASSETS £2388.47k
-13%
All Financial Figures

Current Directors

Secretary
CAHILL, Beverley Ann
Appointed Date: 21 June 1995

Director
CAHILL, Neil John
Appointed Date: 04 January 2016
42 years old

Director
CAHILL, Philip James
Appointed Date: 21 June 1995
68 years old

Director
FAYERS, Trevor Paul
Appointed Date: 01 August 2007
61 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 June 1995
Appointed Date: 19 June 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 June 1995
Appointed Date: 19 June 1995
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 June 1995
Appointed Date: 19 June 1995

PULHAM STEELS LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 July 2016
11 Jul 2016
Director's details changed for Trevor Paul Fayers on 18 June 2015
08 Jul 2016
Director's details changed for Mr Neil John Cahill on 8 July 2016
08 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2

11 Jan 2016
Director's details changed for Trevor Paul Fayers on 4 January 2016
...
... and 53 more events
04 Jul 1995
£ nc 100/1000 21/06/95
04 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jun 1995
Company name changed wearns LIMITED\certificate issued on 29/06/95

28 Jun 1995
Company name changed\certificate issued on 28/06/95
19 Jun 1995
Incorporation

PULHAM STEELS LIMITED Charges

13 April 2004
All assets debenture deed
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 July 1997
Charge
Delivered: 29 July 1997
Status: Outstanding
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: By way of a first fixed charge all our book and other debts…
24 August 1995
Single debenture
Delivered: 29 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…