About

Registered Number: 06436498
Date of Incorporation: 26/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Jean Broadhurst Works Doris Road, Bordesley Green, Birmingham, West Midlands, B9 4SJ

 

European Steel Sheets Ltd was founded on 26 November 2007. This organisation has only one director listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADHURST, Susan Lorraine 06 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 02 October 2014
RESOLUTIONS - N/A 04 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 13 September 2013
RESOLUTIONS - N/A 29 April 2013
SH06 - Notice of cancellation of shares 29 April 2013
SH03 - Return of purchase of own shares 29 April 2013
AR01 - Annual Return 06 December 2012
AD01 - Change of registered office address 06 December 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH03 - Change of particulars for secretary 12 January 2011
AA - Annual Accounts 28 September 2010
AA01 - Change of accounting reference date 17 June 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 04 December 2009
TM02 - Termination of appointment of secretary 04 December 2009
AR01 - Annual Return 03 December 2009
225 - Change of Accounting Reference Date 20 May 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 07 April 2009
225 - Change of Accounting Reference Date 19 November 2008
287 - Change in situation or address of Registered Office 07 July 2008
225 - Change of Accounting Reference Date 07 July 2008
SA - Shares agreement 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
CERTNM - Change of name certificate 02 April 2008
RESOLUTIONS - N/A 17 March 2008
123 - Notice of increase in nominal capital 17 March 2008
287 - Change in situation or address of Registered Office 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
NEWINC - New incorporation documents 26 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.