7 STEEL SERVICE (UK) HOLDINGS LIMITED

7 STEEL SERVICE (UK) HOLDINGS LIMITED

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

    Company Name7 STEEL SERVICE (UK) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06682547
    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 SERVICE (UK) HOLDINGS LIMITED?

    • Manufacture of basic iron and steel and of ferro-alloys (24100) / Manufacturing

    Where is 7 STEEL SERVICE (UK) HOLDINGS LIMITED located?

    Registered Office Address
    Building 58 East Moors Road
    CF24 5NN Cardiff
    South Glamorgan
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    7 STEEL SERVICE (UK) LIMITEDMay 19, 2025May 19, 2025
    CELSA STEEL SERVICE (UK) LIMITEDAug 27, 2008Aug 27, 2008

    What are the latest accounts for 7 STEEL SERVICE (UK) HOLDINGS 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 SERVICE (UK) HOLDINGS 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 SERVICE (UK) HOLDINGS 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

    Certificate of change of name

    Company name changed 7 steel service (uk) LIMITED\certificate issued on 30/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 30, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2025

    RES15

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    Registration of charge 066825470008, created on Sep 04, 2025

    101 pagesMR01

    Certificate of change of name

    Company name changed celsa steel service (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 066825470006 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

    20 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

    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

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Registration of charge 066825470007, created on Jun 23, 2023

    124 pagesMR01

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

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

    2 pagesAP01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOLD, Holly
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Secretary
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    272693610001
    ARNOLD, Holly Catherine
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    WalesWelsh313209000001
    CERNY, Libor
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Czech RepublicCzech335024980001
    ROVIRA CAROZ, Carles
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    SpainSpanish292134170001
    MESEGUE, Francesc
    26 Ty Windsor
    Marconi Avenue
    CF64 1ST Penarth Marina
    South Glamorgan
    Secretary
    26 Ty Windsor
    Marconi Avenue
    CF64 1ST Penarth Marina
    South Glamorgan
    Spanish87750550002
    PEREZ, Federico
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Secretary
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    218344500001
    PUIG, Xavier
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Secretary
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    167388840001
    TRIAS, Raimon
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Secretary
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Spanish167936300001
    CRESCENT HILL LIMITED
    Dumfries Place
    CF10 3ZF Cardiff
    Dumfries House
    South Glamorgan
    Secretary
    Dumfries Place
    CF10 3ZF Cardiff
    Dumfries House
    South Glamorgan
    132832130001
    ECHÁVARRI LASA, Javier
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    SpainSpanish324524730001
    FORT, Alan James
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    EnglandBritish34604480002
    MASIP, Fernando
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    United KingdomSpanish123615470003
    MCKILLOP, Murdoch Lang
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    United KingdomBritish141275000002
    MESEGUE, Francesc
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    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
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Great BritainSpanish167369780001
    PUIGGALI, Juan
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    SpainSpanish86520570001
    RUBIRALTA, Francisco
    C/ Cavallers 76-3 Oeste
    Barcelona
    08034
    Spain
    Director
    C/ Cavallers 76-3 Oeste
    Barcelona
    08034
    Spain
    Spanish86520770001
    RUBIRALTA RUBIO, Francesc
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    United KingdomSpanish131618050004
    SANZ VILLARES, Luis
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    United KingdomSpanish131619290002
    TRIAS, Raimon
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    United KingdomSpanish167936300001
    TRIAS, Raimon
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58
    South Glamorgan
    United KingdomSpanish167936300001
    ST. ANDREWS COMPANY SERVICES LIMITED
    Dumfries Place
    CF10 3ZF Cardiff
    Dumfries House
    South Glamorgan
    Director
    Dumfries Place
    CF10 3ZF Cardiff
    Dumfries House
    South Glamorgan
    132832140001

    Who are the persons with significant control of 7 STEEL SERVICE (UK) HOLDINGS 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