Company number 02375598
Status Active
Incorporation Date 25 April 1989
Company Type Private Limited Company
Address CRAVEN HOUSE CRAVEN ROAD, BROADHEATH, ALTRINCHAM, CHESHIRE, WA14 5HE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of B & D STEEL SERVICES LIMITED are www.bdsteelservices.co.uk, and www.b-d-steel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Ashley Rail Station is 3.2 miles; to Eccles Rail Station is 5.9 miles; to Burnage Rail Station is 6.1 miles; to Chelford Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B D Steel Services Limited is a Private Limited Company.
The company registration number is 02375598. B D Steel Services Limited has been working since 25 April 1989.
The present status of the company is Active. The registered address of B D Steel Services Limited is Craven House Craven Road Broadheath Altrincham Cheshire Wa14 5he. . HILL, Ronald Edward is a Director of the company. SANDERS, Bradley John is a Director of the company. Secretary BADDELEY, Robert Gregory has been resigned. Secretary SANDERS, Bradley John has been resigned. Director BADDELEY, Robert Gregory has been resigned. Director HUNT, Jeremy C, Cllr has been resigned. Director MACDONALD, John Malcolm Kenneth has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Sebden Steel Services Centres Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
B & D STEEL SERVICES LIMITED Events
18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
09 Nov 2015
Accounts for a dormant company made up to 31 March 2015
18 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
04 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 86 more events
12 Jul 1989
Secretary resigned;new secretary appointed
12 Jul 1989
Director resigned;new director appointed
12 Jul 1989
Registered office changed on 12/07/89 from: 2 baches street london N1 6UB
06 Jul 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
7 April 1995
Composite guarantee and debenture
Delivered: 25 April 1995
Status: Satisfied
on 26 October 1996
Persons entitled: Hambros Bank Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 1995
Fixed equitable charge
Delivered: 6 April 1995
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: Fixed equitable charge (I) all book debts invoice debts…
3 April 1992
Guarantee and debenture
Delivered: 10 April 1992
Status: Outstanding
Persons entitled: Hambros Bank Limited
Description: See doc ref M149 for full details. Fixed and floating…
27 March 1990
Composite guarantee & debenture
Delivered: 31 March 1990
Status: Satisfied
on 2 October 1996
Persons entitled: Hambros Bank Limited
Description: (See doc m 473C for full details). Fixed and floating…