COLTER STEELS LIMITED
WILLENHALL

Hellopages » West Midlands » Walsall » WV13 1JR

Company number 01585791
Status Active
Incorporation Date 14 September 1981
Company Type Private Limited Company
Address UNITS 23-24 ASHMORE BUSINESS PARK, MONMER CLOSE, WILLENHALL, WEST MIDLANDS, WV13 1JR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Mr Stephen James Smallman on 22 March 2017; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of COLTER STEELS LIMITED are www.coltersteels.co.uk, and www.colter-steels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. The distance to to Bloxwich North Rail Station is 2.7 miles; to Bilbrook Rail Station is 6.3 miles; to Birmingham Snow Hill Rail Station is 9.7 miles; to Birmingham New Street Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colter Steels Limited is a Private Limited Company. The company registration number is 01585791. Colter Steels Limited has been working since 14 September 1981. The present status of the company is Active. The registered address of Colter Steels Limited is Units 23 24 Ashmore Business Park Monmer Close Willenhall West Midlands Wv13 1jr. . ARIS, Evelyn Ann is a Secretary of the company. GILES, Colin is a Director of the company. SMALLMAN, Stephen James is a Director of the company. Secretary JACKSON, Jane Ann has been resigned. Director BOWKER, Malcolm John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ARIS, Evelyn Ann
Appointed Date: 10 January 1993

Director
GILES, Colin
Appointed Date: 17 March 2008
56 years old

Director
SMALLMAN, Stephen James
Appointed Date: 17 March 2008
56 years old

Resigned Directors

Secretary
JACKSON, Jane Ann
Resigned: 17 January 1993

Director
BOWKER, Malcolm John
Resigned: 17 March 2008
81 years old

Persons With Significant Control

Colter Steels Holdings Limited
Notified on: 6 December 2016
Nature of control: Ownership of shares – 75% or more

COLTER STEELS LIMITED Events

22 Mar 2017
Director's details changed for Mr Stephen James Smallman on 22 March 2017
17 Dec 2016
Confirmation statement made on 6 December 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 30 November 2015
26 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000

02 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 77 more events
27 Jan 1988
Return made up to 14/12/87; full list of members

01 Oct 1987
Accounts for a small company made up to 30 November 1986

11 Apr 1987
Return made up to 21/11/86; full list of members

11 Oct 1986
Accounts for a small company made up to 30 November 1985

14 Sep 1981
Incorporation

COLTER STEELS LIMITED Charges

11 March 2014
Charge code 0158 5791 0009
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
20 May 2010
Debenture
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 June 2004
Fixed charge on purchased debts which fail to vest
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited "the Security Holder"
Description: By way of fixed equitable charge all debts purchased or…
16 February 2000
Debenture
Delivered: 17 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 January 1995
Mortgage
Delivered: 9 February 1995
Status: Satisfied on 1 April 2000
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as unit 10,owen road trading estate,owen…
25 November 1994
Single debenture
Delivered: 30 November 1994
Status: Satisfied on 1 April 2000
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
8 July 1992
Mortgage debenture
Delivered: 16 July 1992
Status: Satisfied on 9 January 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 March 1984
Legal charge
Delivered: 27 March 1984
Status: Satisfied on 12 October 1990
Persons entitled: Barclays Bank PLC
Description: Unit 25, oven road, hillenhall, west midlands, f/H.