CORUS ENGINEERING STEELS (UK) LIMITED
Overview
Company Name | CORUS ENGINEERING STEELS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00048605 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CORUS ENGINEERING STEELS (UK) LIMITED?
- Manufacture of other inorganic basic chemicals (20130) / Manufacturing
Where is CORUS ENGINEERING STEELS (UK) LIMITED located?
Registered Office Address | 18 Grosvenor Place SW1X 7HS London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORUS ENGINEERING STEELS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
BRITISH STEEL ENGINEERING STEELS (UK) LIMITED | Jul 01, 1995 | Jul 01, 1995 |
UES (UK) LIMITED | Mar 04, 1993 | Mar 04, 1993 |
BRYMBO STEEL WORKS LIMITED | Jul 02, 1896 | Jul 02, 1896 |
What are the latest accounts for CORUS ENGINEERING STEELS (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CORUS ENGINEERING STEELS (UK) LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for CORUS ENGINEERING STEELS (UK) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 12 pages | AA | ||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Kaushik De on Apr 01, 2024 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Mar 31, 2023 | 12 pages | AA | ||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2022 | 12 pages | AA | ||||||
Termination of appointment of Lisa Griffiths as a secretary on Oct 31, 2022 | 1 pages | TM02 | ||||||
Appointment of Mr Kaushik De as a director on Oct 18, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of British Steel Directors (Nominees) Limited as a director on Oct 14, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 01, 2022 with updates | 4 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2021 | 11 pages | AA | ||||||
Appointment of Mrs Lisa Griffiths as a secretary on Nov 24, 2021 | 2 pages | AP03 | ||||||
Second filing for the appointment of Mr Alastair James Page as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Sep 01, 2021 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Alastair James Page as a director on Sep 02, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Sharone Vanessa Gidwani as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2020 | 15 pages | AA | ||||||
Change of details for Tata Steel Uk Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||||||
Register(s) moved to registered inspection location Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG | 1 pages | AD03 | ||||||
Register inspection address has been changed to Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG | 1 pages | AD02 | ||||||
Director's details changed for British Steel Directors (Nominees) Limited on Apr 01, 2021 | 1 pages | CH02 | ||||||
Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place London SW1X 7HS on Apr 01, 2021 | 1 pages | AD01 | ||||||
Confirmation statement made on Sep 01, 2020 with updates | 5 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||||||
Cessation of Corus Engineering Steels Holdings Limited as a person with significant control on Dec 02, 2019 | 3 pages | PSC07 | ||||||
Who are the officers of CORUS ENGINEERING STEELS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DE, Kaushik | Director | Grosvenor Place SW1X 7HS London 18 England | Wales | British | Director | 286418470002 | ||||||||
PAGE, Alastair James | Director | Grosvenor Place SW1X 7HS London 18 England | England | British | Director Legal | 286827920001 | ||||||||
GRIFFITHS, Lisa | Secretary | Grosvenor Place SW1X 7HS London 18 England | 290069900001 | |||||||||||
LOVE, Alistair Robert | Secretary | 29 Cavendish Avenue Dore S17 3NJ Sheffield South Yorkshire | British | 7216160001 | ||||||||||
ROBINSON, Theresa Valerie | Secretary | 30 Millbank London SW1P 4WY | British | 97191200001 | ||||||||||
SCANDRETT, Allison Leigh | Secretary | Warren Road Colliers Wood SW19 2HY London 67 | British | Secretary | 1037770001 | |||||||||
SWYNNERTON, John Ralph | Secretary | 30 Bents Road S11 9RJ Sheffield South Yorkshire | British | 2646260001 | ||||||||||
BRITISH STEEL SECRETARIES LIMITED | Secretary | 9 Albert Embankment SE1 7SN London | 46025360001 | |||||||||||
ALLEN, Dennis Wright | Director | 3 Birch Close Sprotbrough DN5 7JY Doncaster South Yorkshire | British | Finance Director | 7216170001 | |||||||||
CAIN, William John | Director | 30 George Lane Hayes BR2 7LQ Bromley Kent | United Kingdom | British | Chartered Accountant | 13180001 | ||||||||
COOPER, Ian Lyle | Director | 87 Devonshire Road Dore S17 3NU Sheffield South Yorkshire | British | Accountant | 78272200001 | |||||||||
FORD, Donald William | Director | Little Bracken 632 Abbey Lane S11 9NA Sheffield South Yorkshire | British | Company Chairman | 10348360001 | |||||||||
GARDNER, Colin David | Director | Old Orchard Cottage Buckover GL12 8DX Wotton Under Edge Gloucestershire | United Kingdom | British | Finance Controller | 79682130001 | ||||||||
GIDWANI, Sharone Vanessa | Director | Grosvenor Place SW1X 7HS London 18 England | England | British | Solicitor / Secretary | 174416740001 | ||||||||
LOVE, Alistair Robert | Director | 29 Cavendish Avenue Dore S17 3NJ Sheffield South Yorkshire | British | Company Secretary | 7216160001 | |||||||||
MACKENZIE, Graham Roche | Director | Hollow Tree House Hollow Tree Lane Tardebigge B60 1PR Bromsgrove Worcestershire | United Kingdom | British | Company Director | 14143200001 | ||||||||
MARSH, John Merriman | Director | Bryn Gwyn Farm Nant CH8 9QU Holywell Clwyd | British | Company Director | 15389620001 | |||||||||
PRICE, Cheryl Joanne | Director | 9 Johnston Close Durand Gardens SW9 0QS London | British | Chartered Secretary | 34010790002 | |||||||||
RUTTER, Richard Charles | Director | Cables Cottage Church Lane Little Witley WR6 6LP Worcester Worcestershire | British | Finance Director | 72723760001 | |||||||||
SCANDRETT, Allison Leigh | Director | Warren Road Colliers Wood SW19 2HY London 67 | England | British | Company Secretary | 1037770001 | ||||||||
TURNER, Donald | Director | 22 Queensway S60 3EE Rotherham South Yorkshire | British | Director | 14883380001 | |||||||||
WIGGIN, Terence Brian | Director | Woodlands 22 Green Park LL13 7YE Wrexham Clwyd | British | Company Director | 61603570001 | |||||||||
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED | Director | Grosvenor Place SW1X 7HS London 18 England |
| 57383920004 | ||||||||||
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED | Director | 9 Albert Embankment SE1 7SN London | 57383920001 |
Who are the persons with significant control of CORUS ENGINEERING STEELS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tata Steel Uk Limited | Dec 02, 2019 | Grosvenor Place SW1X 7HS London 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Corus Engineering Steels Holdings Limited | Apr 06, 2016 | Millbank SW1P 4WY London 30 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0