7 STEEL MANUFACTURING (UK) LIMITED
Overview
| Company Name | 7 STEEL MANUFACTURING (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04577881 |
| 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 7 STEEL MANUFACTURING (UK) LIMITED?
- Manufacture of basic iron and steel and of ferro-alloys (24100) / Manufacturing
Where is 7 STEEL MANUFACTURING (UK) LIMITED located?
| Registered Office Address | Building 58 East Moors Road CF24 5NN Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 7 STEEL MANUFACTURING (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CELSA MANUFACTURING (UK) LIMITED | Apr 28, 2003 | Apr 28, 2003 |
| CELSA STEEL (UK) LIMITED | Oct 30, 2002 | Oct 30, 2002 |
What are the latest accounts for 7 STEEL MANUFACTURING (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 7 STEEL MANUFACTURING (UK) LIMITED?
| Last Confirmation Statement Made Up To | Oct 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 30, 2025 |
| Overdue | No |
What are the latest filings for 7 STEEL MANUFACTURING (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Murdoch Lang Mckillop as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alan James Fort as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 30, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Celsa Uk (Holdings) Limited as a person with significant control on May 19, 2025 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||||||
Registration of charge 045778810013, created on Sep 04, 2025 | 101 pages | MR01 | ||||||||||||||
Certificate of change of name Company name changed celsa manufacturing (uk) LIMITED\certificate issued on 19/05/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Satisfaction of charge 045778810011 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Libor Cerny as a director on Apr 11, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Javier Echávarri Lasa as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 30, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||||||
Appointment of Mr Javier Echávarri Lasa as a director on Jun 05, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Luis Sanz Villares as a director on Apr 02, 2024 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Miss Holly Catherine Arnold as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Francesc Mesegue as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||||||
Registration of charge 045778810012, created on Jun 23, 2023 | 125 pages | MR01 | ||||||||||||||
Confirmation statement made on Oct 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||||||
Appointment of Mr Carles Rovira Caroz as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||||||
Who are the officers of 7 STEEL MANUFACTURING (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNOLD, Holly | Secretary | Building 58 East Moors Road CF24 5NN Cardiff | 272693200001 | |||||||
| ARNOLD, Holly Catherine | Director | Building 58 East Moors Road CF24 5NN Cardiff | Wales | Welsh | 313209000001 | |||||
| CERNY, Libor | Director | Building 58 East Moors Road CF24 5NN Cardiff | Czech Republic | Czech | 335024980001 | |||||
| ROVIRA CAROZ, Carles | Director | Building 58 East Moors Road CF24 5NN Cardiff | Spain | Spanish | 292134170001 | |||||
| CABRE, Xavier | Secretary | Admiral House 38-42 Newport Road Apartment 162 CF24 0DH Cardiff | British | 112108530003 | ||||||
| GRAU, Antonio | Secretary | 93 Havanah Street CF10 5SF Cardiff | Spanish | 86519840003 | ||||||
| LINDSAY, Charles | Secretary | Flat 28 St Georges Drive SW1V 4DB London | British | 105955060001 | ||||||
| PEREZ, Federico | Secretary | Building 58 East Moors Road CF24 5NN Cardiff | 218345410001 | |||||||
| PUIG, Xavier | Secretary | Building 58 East Moors Road CF24 5NN Cardiff | 167389600001 | |||||||
| TRIAS, Raimon | Secretary | Building 58 East Moors Road CF24 5NN Cardiff | Spanish | 167936300001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOOTY, James Jonathan | Director | Flat 48 Orford Court Elmcourt Road SE27 9DB London | British | 85334150001 | ||||||
| CABRE CUTRINA, Xavier | Director | Admiral House 38-42 Newport Road Apartment 162 CF24 0DH Cardiff | Spanish | 103073070002 | ||||||
| ECHÁVARRI LASA, Javier | Director | Building 58 East Moors Road CF24 5NN Cardiff | Spain | Spanish | 324524730001 | |||||
| FORT, Alan James | Director | Building 58 East Moors Road CF24 5NN Cardiff | England | British | 34604480002 | |||||
| GRAU, Antonio | Director | 93 Havanah Street CF10 5SF Cardiff | Spanish | 86519840003 | ||||||
| LINDSAY, Charles | Director | Flat 28 St Georges Drive SW1V 4DB London | British | 105955060001 | ||||||
| MACKENZIE, Graham Roche | Director | Hollow Tree House Hollow Tree Lane Tardebigge B60 1PR Bromsgrove Worcestershire | United Kingdom | British | 14143200001 | |||||
| MARTI, Joaquim | Director | 44 Llwyn Y Grant Road Penylan CF23 9HL Cardiff | Spanish | 86520130002 | ||||||
| MASIP, Fernando | Director | Building 58 East Moors Road CF24 5NN Cardiff | United Kingdom | Spanish | 123615470003 | |||||
| MCKILLOP, Murdoch Lang | Director | Building 58 East Moors Road CF24 5NN Cardiff | United Kingdom | British | 141275000002 | |||||
| MESEGUE, Francesc | Director | Building 58 East Moors Road CF24 5NN Cardiff | Spain | Spanish | 257913440001 | |||||
| MESEGUE, Francesc | Director | 26 Ty Windsor Marconi Avenue CF64 1ST Penarth Marina South Glamorgan | Spanish | 87750550002 | ||||||
| PUIG, Xavier | Director | Building 58 East Moors Road CF24 5NN Cardiff | Great Britain | Spanish | 167369780001 | |||||
| PUIGGALI, Juan | Director | Building 58 East Moors Road CF24 5NN Cardiff | Spain | Spanish | 86520570001 | |||||
| PUIGGALI, Juan | Director | C/ Girona 148 3-2a Barcelona 08037 Spain | Spain | Spanish | 86520570001 | |||||
| RUBIRALTA, Francisco | Director | C/ Cavallers 76-3 Oeste Barcelona 08034 Spain | Spanish | 86520770001 | ||||||
| RUBIRALTA, Jose Maria | Director | C/ Cami De La Llica 17 SPAIN Barcelona 08017 Spain | Spanish | 86521050001 | ||||||
| RUBIRALTA RUBIO, Francesc | Director | Building 58 East Moors Road CF24 5NN Cardiff | United Kingdom | Spanish | 131618050004 | |||||
| SANZ VILLARES, Luis | Director | Building 58 East Moors Road CF24 5NN Cardiff | United Kingdom | Spanish | 131619290002 | |||||
| TRIAS, Raimon | Director | Building 58 East Moors Road CF24 5NN Cardiff | United Kingdom | Spanish | 167936300001 | |||||
| TRIAS, Raimon | Director | Building 58 East Moors Road CF24 5NN Cardiff | United Kingdom | Spanish | 167936300001 |
Who are the persons with significant control of 7 STEEL MANUFACTURING (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 7 Steel (Uk) Holdings Limited | Apr 06, 2016 | East Moors Road CF24 5NN Cardiff Building 58, Castle Works Wales | No | ||||||||||
| |||||||||||||
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