7 STEEL MANUFACTURING (UK) LIMITED

7 STEEL MANUFACTURING (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name7 STEEL MANUFACTURING (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04577881
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of 7 STEEL MANUFACTURING (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELSA MANUFACTURING (UK) LIMITEDApr 28, 2003Apr 28, 2003
    CELSA STEEL (UK) LIMITEDOct 30, 2002Oct 30, 2002

    What are the latest accounts for 7 STEEL MANUFACTURING (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 7 STEEL MANUFACTURING (UK) LIMITED?

    Last Confirmation Statement Made Up ToOct 30, 2026
    Next Confirmation Statement DueNov 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2025
    OverdueNo

    What are the latest filings for 7 STEEL MANUFACTURING (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Murdoch Lang Mckillop as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Alan James Fort as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Oct 30, 2025 with updates

    4 pagesCS01

    Change of details for Celsa Uk (Holdings) Limited as a person with significant control on May 19, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Registration of charge 045778810013, created on Sep 04, 2025

    101 pagesMR01

    Certificate of change of name

    Company name changed celsa manufacturing (uk) LIMITED\certificate issued on 19/05/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 19, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 19, 2025

    RES15

    Satisfaction of charge 045778810011 in full

    1 pagesMR04

    Appointment of Mr Libor Cerny as a director on Apr 11, 2025

    2 pagesAP01

    Termination of appointment of Javier Echávarri Lasa as a director on Mar 27, 2025

    1 pagesTM01

    Confirmation statement made on Oct 30, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Appointment of Mr Javier Echávarri Lasa as a director on Jun 05, 2024

    2 pagesAP01

    Termination of appointment of Luis Sanz Villares as a director on Apr 02, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 08/12/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Confirmation statement made on Oct 30, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Holly Catherine Arnold as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Francesc Mesegue as a director on Sep 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Registration of charge 045778810012, created on Jun 23, 2023

    125 pagesMR01

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Appointment of Mr Carles Rovira Caroz as a director on Jan 01, 2022

    2 pagesAP01

    Who are the officers of 7 STEEL MANUFACTURING (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOLD, Holly
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Secretary
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    272693200001
    ARNOLD, Holly Catherine
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Director
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    WalesWelsh313209000001
    CERNY, Libor
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Director
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Czech RepublicCzech335024980001
    ROVIRA CAROZ, Carles
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Director
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    SpainSpanish292134170001
    CABRE, Xavier
    Admiral House 38-42 Newport Road
    Apartment 162
    CF24 0DH Cardiff
    Secretary
    Admiral House 38-42 Newport Road
    Apartment 162
    CF24 0DH Cardiff
    British112108530003
    GRAU, Antonio
    93 Havanah Street
    CF10 5SF Cardiff
    Secretary
    93 Havanah Street
    CF10 5SF Cardiff
    Spanish86519840003
    LINDSAY, Charles
    Flat 28
    St Georges Drive
    SW1V 4DB London
    Secretary
    Flat 28
    St Georges Drive
    SW1V 4DB London
    British105955060001
    PEREZ, Federico
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Secretary
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    218345410001
    PUIG, Xavier
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Secretary
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    167389600001
    TRIAS, Raimon
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Secretary
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Spanish167936300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOOTY, James Jonathan
    Flat 48 Orford Court
    Elmcourt Road
    SE27 9DB London
    Director
    Flat 48 Orford Court
    Elmcourt Road
    SE27 9DB London
    British85334150001
    CABRE CUTRINA, Xavier
    Admiral House 38-42 Newport Road
    Apartment 162
    CF24 0DH Cardiff
    Director
    Admiral House 38-42 Newport Road
    Apartment 162
    CF24 0DH Cardiff
    Spanish103073070002
    ECHÁVARRI LASA, Javier
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Director
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    SpainSpanish324524730001
    FORT, Alan James
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Director
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    EnglandBritish34604480002
    GRAU, Antonio
    93 Havanah Street
    CF10 5SF Cardiff
    Director
    93 Havanah Street
    CF10 5SF Cardiff
    Spanish86519840003
    LINDSAY, Charles
    Flat 28
    St Georges Drive
    SW1V 4DB London
    Director
    Flat 28
    St Georges Drive
    SW1V 4DB London
    British105955060001
    MACKENZIE, Graham Roche
    Hollow Tree House Hollow Tree Lane
    Tardebigge
    B60 1PR Bromsgrove
    Worcestershire
    Director
    Hollow Tree House Hollow Tree Lane
    Tardebigge
    B60 1PR Bromsgrove
    Worcestershire
    United KingdomBritish14143200001
    MARTI, Joaquim
    44 Llwyn Y Grant Road
    Penylan
    CF23 9HL Cardiff
    Director
    44 Llwyn Y Grant Road
    Penylan
    CF23 9HL Cardiff
    Spanish86520130002
    MASIP, Fernando
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Director
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    United KingdomSpanish123615470003
    MCKILLOP, Murdoch Lang
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Director
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    United KingdomBritish141275000002
    MESEGUE, Francesc
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Director
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    SpainSpanish257913440001
    MESEGUE, Francesc
    26 Ty Windsor
    Marconi Avenue
    CF64 1ST Penarth Marina
    South Glamorgan
    Director
    26 Ty Windsor
    Marconi Avenue
    CF64 1ST Penarth Marina
    South Glamorgan
    Spanish87750550002
    PUIG, Xavier
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Director
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Great BritainSpanish167369780001
    PUIGGALI, Juan
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Director
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    SpainSpanish86520570001
    PUIGGALI, Juan
    C/ Girona 148 3-2a
    Barcelona
    08037
    Spain
    Director
    C/ Girona 148 3-2a
    Barcelona
    08037
    Spain
    SpainSpanish86520570001
    RUBIRALTA, Francisco
    C/ Cavallers 76-3 Oeste
    Barcelona
    08034
    Spain
    Director
    C/ Cavallers 76-3 Oeste
    Barcelona
    08034
    Spain
    Spanish86520770001
    RUBIRALTA, Jose Maria
    C/ Cami De La Llica 17
    SPAIN Barcelona
    08017
    Spain
    Director
    C/ Cami De La Llica 17
    SPAIN Barcelona
    08017
    Spain
    Spanish86521050001
    RUBIRALTA RUBIO, Francesc
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Director
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    United KingdomSpanish131618050004
    SANZ VILLARES, Luis
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Director
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    United KingdomSpanish131619290002
    TRIAS, Raimon
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Director
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    United KingdomSpanish167936300001
    TRIAS, Raimon
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    Director
    Building 58
    East Moors Road
    CF24 5NN Cardiff
    United KingdomSpanish167936300001

    Who are the persons with significant control of 7 STEEL MANUFACTURING (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    7 Steel (Uk) Holdings Limited
    East Moors Road
    CF24 5NN Cardiff
    Building 58, Castle Works
    Wales
    Apr 06, 2016
    East Moors Road
    CF24 5NN Cardiff
    Building 58, Castle Works
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number04578086
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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