UNION ELECTRIC STEEL UK LIMITED

Administration Building Administration Building, Gateshead, NE8 3AR, Tyne And Wear, England
StatusACTIVE
Company No.00162966
CategoryPrivate Limited Company
Incorporated17 Jan 1920
Age104 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

UNION ELECTRIC STEEL UK LIMITED is an active private limited company with number 00162966. It was incorporated 104 years, 3 months, 28 days ago, on 17 January 1920. The company address is Administration Building Administration Building, Gateshead, NE8 3AR, Tyne And Wear, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-22

New address: Administration Building East Street Gateshead Tyne and Wear NE8 3AR

Old address: PO Box 21 Union Electric Steel Uk Limited PO Box 21 Coulthards Lane Gateshead Tyne and Wear NE8 3DX

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael George Mcauley

Appointment date: 2023-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-02

Officer name: Rose Hoover

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-02

Officer name: Rose Hoover

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Second filing notification of a person with significant control

Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: The Davy Roll Company Limited

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-06

Officer name: Dr Samuel Courtney Lyon

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-06

Officer name: Dr Samuel Courtney Lyon

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Lee Scagline

Termination date: 2019-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ampco Ues Sub, Inc

Cessation date: 2018-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-03

Psc name: Ampco Pittsburgh Corporation

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Christopher Hersey

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr Brett Mcbrayer

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-01

Officer name: John Stanik

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Mr William John Garrett

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-14

Charge number: 001629660006

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Avery Bell

Termination date: 2016-09-30

Documents

View document PDF

Resolution

Date: 06 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jun 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodney Lee Scagline

Appointment date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-01

Officer name: Shaun Alan Mantle

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stanik

Change date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert George Carothers

Termination date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Alan Mantle

Appointment date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stanik

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Robert Paul

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Attle

Documents

View document PDF

Termination secretary company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominic Gillespie

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dominic John Edward Gillespie

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Gardner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Address

Type: AD01

Old address: Po Box 21 Close Works Gateshead Tyne & Wear NE8 3DX

Change date: 2011-02-10

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed davy roll company LIMITED (the)\certificate issued on 28/01/11

Documents

View document PDF

Change of name notice

Date: 28 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2011

Action Date: 23 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-23

Capital : 356,677 GBP

Documents

View document PDF

Memorandum articles

Date: 07 Jan 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rose Hoover

Change date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Robert George Carothers

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Mr Christopher Hersey

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Avery Bell

Change date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Paul

Change date: 2009-12-10

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Director appointed mrs rose hoover

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ernest siddons

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 27 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BOMBAY SPICE RAMSGATE LIMITED

44 CHATHAM STREET,RAMSGATE,CT11 7PR

Number:11413499
Status:ACTIVE
Category:Private Limited Company

CWC AUTOMOTIVE LTD

76 SPRINGBANK ROAD,LONDON,SE13 6SX

Number:08449935
Status:ACTIVE
Category:Private Limited Company

DUNCAN CONSULTING SERVICES LTD

30 GAY STREET,BATH,BA1 2PA

Number:11009536
Status:ACTIVE
Category:Private Limited Company

EASY LIVING ESTATES LIMITED

120 PARK ROAD,MANCHESTER,M25 0DU

Number:11344965
Status:ACTIVE
Category:Private Limited Company

LAMBS RESOURCES LIMITED

15 CLARENCE ARCADE,ASHTON UNDER LYNE,OL6 7PT

Number:05562563
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIGHTNING MATHS LTD

FLAT 3,LONDON,SE15 6FP

Number:11953826
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source