CORUS ENGINEERING STEELS LIMITED
Overview
| Company Name | CORUS ENGINEERING STEELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01992636 |
| 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 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CORUS ENGINEERING STEELS 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH STEEL ENGINEERING STEELS LIMITED | Jul 01, 1995 | Jul 01, 1995 |
| UNITED ENGINEERING STEELS LIMITED | Feb 27, 1986 | Feb 27, 1986 |
What are the latest accounts for CORUS ENGINEERING STEELS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CORUS ENGINEERING STEELS LIMITED?
| Last Confirmation Statement Made Up To | Mar 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2025 |
| Overdue | No |
What are the latest filings for CORUS ENGINEERING STEELS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 11 pages | AA | ||||||
Confirmation statement made on Mar 25, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2024 | 12 pages | AA | ||||||
Director's details changed for Mr Kaushik De on Apr 01, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2023 | 12 pages | AA | ||||||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2022 | 12 pages | AA | ||||||
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 Mar 25, 2022 with updates | 4 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2021 | 11 pages | AA | ||||||
Second filing for the appointment of Mr Alastair James Page as a director | 3 pages | RP04AP01 | ||||||
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 | 17 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 Mar 25, 2021 with updates | 4 pages | CS01 | ||||||
Confirmation statement made on Mar 25, 2020 with updates | 5 pages | CS01 | ||||||
Amended accounts for a dormant company made up to Mar 31, 2019 | 9 pages | AAMD | ||||||
Accounts for a dormant company made up to Mar 31, 2019 | 9 pages | AA | ||||||
Who are the officers of CORUS ENGINEERING STEELS 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 | United Kingdom | British | 286418470002 | |||||||||
| PAGE, Alastair James | Director | Grosvenor Place SW1X 7HS London 18 England | England | British | 286827920001 | |||||||||
| 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 | 1037770001 | ||||||||||
| SWYNNERTON, John Ralph | Secretary | 30 Bents Road S11 9RJ Sheffield South Yorkshire | British | 2646260001 | ||||||||||
| ALLEN, Dennis Wright | Director | 3 Birch Close Sprotbrough DN5 7JY Doncaster South Yorkshire | British | 7216170001 | ||||||||||
| BOLTON, Jonathan Martin | Director | The Lodge Alne Road YO61 1QA Tollerton North Yorkshire | England | British | 80499470002 | |||||||||
| CAIN, William John | Director | 30 George Lane Hayes BR2 7LQ Bromley Kent | United Kingdom | British | 13180001 | |||||||||
| COOPER, Ian Lyle | Director | 87 Devonshire Road Dore S17 3NU Sheffield South Yorkshire | British | 78272200001 | ||||||||||
| DAWSON, John Archer | Director | The Thatched Cottage Angel Street B97 5TA Upper Bentley Worcestershire | British | 36973880001 | ||||||||||
| DONALD, Ian Francis | Director | Rockfield Farm NP5 4NH Monmouth Gwent | British | 7216210001 | ||||||||||
| FORD, Donald William | Director | Little Bracken 632 Abbey Lane S11 9NA Sheffield South Yorkshire | British | 10348360001 | ||||||||||
| GARDNER, Colin David | Director | Old Orchard Cottage Buckover GL12 8DX Wotton Under Edge Gloucestershire | United Kingdom | British | 79682130001 | |||||||||
| GIDWANI, Sharone Vanessa | Director | Grosvenor Place SW1X 7HS London 18 England | England | British | 174416740001 | |||||||||
| HOLLICK, Christopher | Director | Cae Prior Leasesbrook Lane NP5 3SN Monmouth Gwent | British | 73517970001 | ||||||||||
| HOMER, Harold | Director | Ash Tree House Whiphill Top Lane Branton DN3 3PQ Doncaster South Yorkshire | British | 11763180002 | ||||||||||
| LLOYD, David Michael | Director | Willow House Eaton Park Road KT11 2JH Cobham Surrey | British | 64431570006 | ||||||||||
| LORMOR, Paul Frederick | Director | 23 Kirton Road Scotter DN21 3SW Gainsborough Lincolnshire | British | 30814040001 | ||||||||||
| MACKENZIE, Graham Roche | Director | Hollow Tree House Hollow Tree Lane Tardebigge B60 1PR Bromsgrove Worcestershire | United Kingdom | British | 14143200001 | |||||||||
| PEDDER, Anthony Paul | Director | 87 Dore Road S17 3ND Sheffield South Yorkshire | England | British | 17809110001 | |||||||||
| REEVES, Richard John | Director | 221 Vicarage Hill SS7 1PG Benfleet Essex | England | British | 34078540001 | |||||||||
| RENNOCKS, John Leonard | Director | Crown Acre Queens Drive Oxshott KT22 0PB Leatherhead Surrey | United Kingdom | British | 34515140014 | |||||||||
| RUTTER, Richard Charles | Director | Cables Cottage Church Lane Little Witley WR6 6LP Worcester Worcestershire | British | 72723760001 | ||||||||||
| SCANDRETT, Allison Leigh | Director | Warren Road Colliers Wood SW19 2HY London 67 | England | British | 1037770001 | |||||||||
| STONE, David Radcliffe | Director | 98 Graham Road Fulwood S10 3GQ Sheffield South Yorkshire | Great Britain | British | 16181450002 | |||||||||
| TAYLOR, Michael Ronald | Director | Churchview Lodge 97 Westgate Road Belton DN9 1PY Doncaster South Yorkshire | British | 14162200001 | ||||||||||
| TURNER, Donald | Director | 22 Queensway S60 3EE Rotherham South Yorkshire | British | 14883380001 | ||||||||||
| WHEELEN, Peter David | Director | Brook House Heathon WV5 7AU Claverley West Midlands | British | 79976010001 | ||||||||||
| BRITISH STEEL DIRECTORS (NOMINEES) LIMITED | Director | Grosvenor Place SW1X 7HS London 18 England |
| 57383920004 |
Who are the persons with significant control of CORUS ENGINEERING STEELS 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 Millbank 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