Company number 01286257
Status Active
Incorporation Date 12 November 1976
Company Type Private Limited Company
Address THE STEEL CENTRE, WAINWRIGHT ROAD, WORCESTER, WORCESTERSHIRE, WR4 9FA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 43999 - Other specialised construction activities n.e.c., 46720 - Wholesale of metals and metal ores
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
GBP 500,000
. The most likely internet sites of UNDERWOOD STEEL STOCKHOLDERS LIMITED are www.underwoodsteelstockholders.co.uk, and www.underwood-steel-stockholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Underwood Steel Stockholders Limited is a Private Limited Company.
The company registration number is 01286257. Underwood Steel Stockholders Limited has been working since 12 November 1976.
The present status of the company is Active. The registered address of Underwood Steel Stockholders Limited is The Steel Centre Wainwright Road Worcester Worcestershire Wr4 9fa. . UNDERWOOD, Richard Frederick is a Secretary of the company. UNDERWOOD, Constance Mary is a Director of the company. UNDERWOOD, David Peter is a Director of the company. Director HARRISON, David Roy has been resigned. Director OSBORN, John Stephen has been resigned. Director UNDERWOOD, Peter Cridlan has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
UNDERWOOD STEEL STOCKHOLDERS LIMITED Events
01 Jan 2017
Confirmation statement made on 22 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
06 Jan 2016
Secretary's details changed for Mr Richard Frederick Underwood on 7 March 2015
05 Jan 2016
Secretary's details changed for Mr Richard Frederick Underwood on 7 March 2015
...
... and 77 more events
27 Jan 1988
Return made up to 01/01/88; full list of members
31 Dec 1986
Full accounts made up to 30 June 1986
31 Dec 1986
Return made up to 06/12/86; full list of members
04 Jul 1986
Director resigned;new director appointed
12 Nov 1976
Incorporation
7 March 2000
Fixed charge on purchased debts which fail to vest
Delivered: 9 March 2000
Status: Satisfied
on 1 November 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: (I) all debts purchased or purported to be purchased by the…
5 February 1999
Debenture
Delivered: 10 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1988
Fixed and floating charge
Delivered: 31 October 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…