WEST LANCASHIRE STEEL SERVICES LTD.
ST HELENS

Hellopages » Merseyside » St. Helens » WA9 4HU

Company number 01818508
Status Active
Incorporation Date 22 May 1984
Company Type Private Limited Company
Address ABBOTSFIELD ROAD, REGINALD ROAD INDUSTRIAL ESTATE, ST HELENS, MERSEYSIDE, WA9 4HU
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals, 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WEST LANCASHIRE STEEL SERVICES LTD. are www.westlancashiresteelservices.co.uk, and www.west-lancashire-steel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. West Lancashire Steel Services Ltd is a Private Limited Company. The company registration number is 01818508. West Lancashire Steel Services Ltd has been working since 22 May 1984. The present status of the company is Active. The registered address of West Lancashire Steel Services Ltd is Abbotsfield Road Reginald Road Industrial Estate St Helens Merseyside Wa9 4hu. . HOWIE, Christine Susan is a Secretary of the company. HOWIE, Chris is a Director of the company. HOWIE, Christine Susan is a Director of the company. HOWIE, Stuart is a Director of the company. SMITH, Kate is a Director of the company. The company operates in "Treatment and coating of metals".


Current Directors


Director
HOWIE, Chris
Appointed Date: 01 June 2011
43 years old

Director
HOWIE, Christine Susan
Appointed Date: 31 May 2005
69 years old

Director
HOWIE, Stuart

73 years old

Director
SMITH, Kate
Appointed Date: 01 June 2011
41 years old

Persons With Significant Control

Mr Stuart Howie
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Susan Howie
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST LANCASHIRE STEEL SERVICES LTD. Events

28 Sep 2016
Total exemption small company accounts made up to 30 April 2016
10 Aug 2016
Confirmation statement made on 6 July 2016 with updates
23 Sep 2015
Total exemption small company accounts made up to 30 April 2015
20 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000

30 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 82 more events
17 Aug 1987
Return made up to 13/07/87; full list of members

16 Oct 1986
Particulars of mortgage/charge

10 Oct 1986
Accounts for a small company made up to 30 April 1986

10 Oct 1986
Return made up to 10/10/86; full list of members

22 May 1984
Incorporation

WEST LANCASHIRE STEEL SERVICES LTD. Charges

10 December 2007
Legal charge
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a land on the south east side of abbotsfield…
16 November 2007
Guarantee & debenture
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 2004
Fixed and floating charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 August 1997
Debenture
Delivered: 11 September 1997
Status: Satisfied on 20 December 2007
Persons entitled: Merseyside Special Investment (Small Firms) Fund
Description: Fixed and floating charges over the undertaking and all…
29 August 1997
Legal mortgage
Delivered: 9 September 1997
Status: Satisfied on 20 December 2007
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a land at abbotsfield road st helens…
10 November 1989
Mortgage debenture
Delivered: 22 November 1989
Status: Satisfied on 1 September 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 October 1986
Debenture
Delivered: 16 October 1986
Status: Satisfied on 14 December 1989
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…