STEEL SERVICES (GREAT YARMOUTH) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4AP

Company number 02258323
Status Active
Incorporation Date 16 May 1988
Company Type Private Limited Company
Address 3RD FLOOR, 24 OLD BOND STREET, LONDON, W1S 4AP
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 January 2016; Previous accounting period extended from 31 July 2015 to 31 January 2016. The most likely internet sites of STEEL SERVICES (GREAT YARMOUTH) LIMITED are www.steelservicesgreatyarmouth.co.uk, and www.steel-services-great-yarmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Steel Services Great Yarmouth Limited is a Private Limited Company. The company registration number is 02258323. Steel Services Great Yarmouth Limited has been working since 16 May 1988. The present status of the company is Active. The registered address of Steel Services Great Yarmouth Limited is 3rd Floor 24 Old Bond Street London W1s 4ap. . DUFFY, Brian Eugene is a Secretary of the company. CHILVERS, Kevill George is a Director of the company. DUFFY, Brian Eugene is a Director of the company. Secretary WILLS, Michael Leonard has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
DUFFY, Brian Eugene
Appointed Date: 01 March 2000

Director

Director
DUFFY, Brian Eugene

84 years old

Resigned Directors

Secretary
WILLS, Michael Leonard
Resigned: 29 February 2000

Persons With Significant Control

Steel Services Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEEL SERVICES (GREAT YARMOUTH) LIMITED Events

03 Nov 2016
Confirmation statement made on 15 October 2016 with updates
03 Nov 2016
Full accounts made up to 31 January 2016
21 Apr 2016
Previous accounting period extended from 31 July 2015 to 31 January 2016
16 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 85,000

11 Sep 2015
Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to 3rd Floor 24 Old Bond Street London W1S 4AP on 11 September 2015
...
... and 80 more events
04 Aug 1988
Director resigned;new director appointed

04 Aug 1988
Secretary resigned;new secretary appointed

04 Aug 1988
Registered office changed on 04/08/88 from: 2 baches street london N1 6UB

03 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 May 1988
Incorporation

STEEL SERVICES (GREAT YARMOUTH) LIMITED Charges

30 March 2009
Guarantee & debenture
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2002
Legal charge
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of south denes road great yarmouth…
30 September 2002
Legal charge
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of south denes…
28 July 1995
Legal mortgage
Delivered: 2 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a kandux building admiralty road great…
14 June 1994
Legal mortgage
Delivered: 24 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a premises at south denes road and pommers…
18 August 1988
Mortgage debenture
Delivered: 1 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…