STEEL EXPRESS LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV10 9LU
Company number 04172075
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address UNIT 1, SHOWELL ROAD, WOLVERHAMPTON, ENGLAND, WV10 9LU
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 March 2017 with updates; Registered office address changed from Unit 19 Hollies Industrial Estate, Graiseley Row Wolverhampton WV2 4HE to Unit 1 Showell Road Wolverhampton WV10 9LU on 13 April 2016. The most likely internet sites of STEEL EXPRESS LIMITED are www.steelexpress.co.uk, and www.steel-express.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and twelve months. The distance to to Bloxwich North Rail Station is 4.7 miles; to Bloxwich Rail Station is 4.9 miles; to Cannock Rail Station is 7.1 miles; to Cradley Heath Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steel Express Limited is a Private Limited Company. The company registration number is 04172075. Steel Express Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of Steel Express Limited is Unit 1 Showell Road Wolverhampton England Wv10 9lu. The company`s financial liabilities are £113.11k. It is £50.65k against last year. The cash in hand is £88.06k. It is £12.39k against last year. And the total assets are £665.92k, which is £166.35k against last year. NICHOLLS, Sarah is a Secretary of the company. NICHOLLS, Mark Christopher is a Director of the company. NICHOLLS, Sarah is a Director of the company. Secretary HORDEN, Kenneth Edward has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HORDEN, Kenneth Edward has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


steel express Key Finiance

LIABILITIES £113.11k
+81%
CASH £88.06k
+16%
TOTAL ASSETS £665.92k
+33%
All Financial Figures

Current Directors

Secretary
NICHOLLS, Sarah
Appointed Date: 15 May 2009

Director
NICHOLLS, Mark Christopher
Appointed Date: 05 March 2001
58 years old

Director
NICHOLLS, Sarah
Appointed Date: 15 May 2009
53 years old

Resigned Directors

Secretary
HORDEN, Kenneth Edward
Resigned: 15 May 2009
Appointed Date: 05 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Director
HORDEN, Kenneth Edward
Resigned: 15 May 2009
Appointed Date: 05 March 2001
85 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Persons With Significant Control

Mr Mark Christopher Nicholls
Notified on: 1 March 2017
58 years old
Nature of control: Ownership of shares – 75% or more

STEEL EXPRESS LIMITED Events

12 Apr 2017
Total exemption small company accounts made up to 31 July 2016
17 Mar 2017
Confirmation statement made on 5 March 2017 with updates
13 Apr 2016
Registered office address changed from Unit 19 Hollies Industrial Estate, Graiseley Row Wolverhampton WV2 4HE to Unit 1 Showell Road Wolverhampton WV10 9LU on 13 April 2016
26 Mar 2016
Total exemption small company accounts made up to 31 July 2015
26 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100

...
... and 43 more events
23 Mar 2001
New secretary appointed;new director appointed
23 Mar 2001
Secretary resigned
23 Mar 2001
Director resigned
23 Mar 2001
New director appointed
05 Mar 2001
Incorporation

STEEL EXPRESS LIMITED Charges

21 February 2012
All assets debenture
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 May 2001
Debenture deed
Delivered: 19 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…