Company number 00270085
Status Active
Incorporation Date 10 November 1932
Company Type Private Limited Company
Address OCTOBER HOUSE 1 SALTERS LANE, WEST BROMWICH, WEST MIDLANDS, B71 4BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 23 August 2016 with updates; Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
GBP 75,000
. The most likely internet sites of GREET STEEL PROPERTIES LIMITED are www.greetsteelproperties.co.uk, and www.greet-steel-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and three months. Greet Steel Properties Limited is a Private Limited Company.
The company registration number is 00270085. Greet Steel Properties Limited has been working since 10 November 1932.
The present status of the company is Active. The registered address of Greet Steel Properties Limited is October House 1 Salters Lane West Bromwich West Midlands B71 4bg. The company`s financial liabilities are £29.35k. It is £-4.85k against last year. The cash in hand is £1.21k. It is £-0.91k against last year. And the total assets are £1.71k, which is £-0.9k against last year. LEES, Denise Jose is a Secretary of the company. LEES, Geoffrey Norman Turner is a Director of the company. Secretary SMITH, Muriel Anne has been resigned. Director LEES, Norman Young Gibson has been resigned. Director SMITH, Muriel Anne has been resigned. The company operates in "Development of building projects".
greet steel properties Key Finiance
LIABILITIES
£29.35k
-15%
CASH
£1.21k
-43%
TOTAL ASSETS
£1.71k
-35%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
GREET STEEL PROPERTIES LIMITED Events
10 Oct 2016
Total exemption small company accounts made up to 30 April 2016
23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
15 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
24 Aug 2015
Total exemption small company accounts made up to 30 April 2015
01 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 63 more events
30 Aug 1988
Return made up to 16/08/88; full list of members
01 Sep 1987
Accounts for a small company made up to 30 April 1987
01 Sep 1987
Return made up to 24/07/87; full list of members
01 Sep 1986
Accounts for a small company made up to 30 April 1986
01 Sep 1986
Return made up to 06/08/86; full list of members
19 April 2002
Legal charge
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 10 little lane, west bromwich in the…
19 April 2002
Legal charge
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that freehold property known as 44 stanway road west…
24 November 1997
Floating charge
Delivered: 5 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets present & future.
8 April 1993
Legal charge
Delivered: 26 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that piece of land having a front to greets green road…
22 November 1982
Legal charge
Delivered: 26 November 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold land fronting greets green roadwest bromwick, west…