About

Registered Number: 02515088
Date of Incorporation: 25/06/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Arcelormittal, Strawberry Lane, Willenhall, West Midlands, WV13 3SE

 

Arcelor Ssc Uk Barking Ltd was established in 1990. The companies directors are listed as Taylor, Steven David, Bowen, Alexander Roy, Timmermans, Michael, Baudon, Philippe, Bouzar, Cedric, Cassou, Michel Andre Elie, Charrette, Claude Adolphe, Coppenolle, Patrick Van, Cornier, Christopher, Crancee, Jean-francois, Fletcher, Dean, Gugliermina, Pierre, Guinabert, Daniel, Law, Robert Barry, Morin, Yves Albert Louis, Pierre, Lafontaine, Poulain, Jean-claude, Rouffiac, Jean Paul, Taylor, David William, Van De Putte, Walter Sven in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Alexander Roy 01 August 2016 - 1
TIMMERMANS, Michael 01 October 2012 - 1
BAUDON, Philippe 02 January 2008 01 October 2012 1
BOUZAR, Cedric 28 January 2010 30 November 2011 1
CASSOU, Michel Andre Elie 07 April 1997 30 June 2003 1
CHARRETTE, Claude Adolphe 02 July 2001 01 August 2008 1
COPPENOLLE, Patrick Van 28 September 1994 10 May 2007 1
CORNIER, Christopher N/A 28 May 1993 1
CRANCEE, Jean-Francois 28 May 1993 02 July 2001 1
FLETCHER, Dean 18 June 2002 01 August 2005 1
GUGLIERMINA, Pierre 18 May 2000 01 August 2005 1
GUINABERT, Daniel 02 January 2008 30 November 2011 1
LAW, Robert Barry 31 July 2002 01 August 2005 1
MORIN, Yves Albert Louis 10 February 1994 06 May 1998 1
PIERRE, Lafontaine 02 July 2001 17 December 2007 1
POULAIN, Jean-Claude N/A 02 July 2001 1
ROUFFIAC, Jean Paul 03 March 1993 27 March 1997 1
TAYLOR, David William 20 March 2007 27 March 2009 1
VAN DE PUTTE, Walter Sven 30 November 2011 01 August 2016 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Steven David 13 August 2014 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 31 December 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 02 August 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 07 October 2014
AP03 - Appointment of secretary 13 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 02 May 2014
AA - Annual Accounts 17 April 2014
DISS40 - Notice of striking-off action discontinued 15 April 2014
GAZ1 - First notification of strike-off action in London Gazette 14 January 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 05 January 2013
TM01 - Termination of appointment of director 06 December 2012
AP01 - Appointment of director 06 December 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 18 January 2012
AP01 - Appointment of director 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AP01 - Appointment of director 28 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 23 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
MISC - Miscellaneous document 04 December 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 20 June 2008
287 - Change in situation or address of Registered Office 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
353 - Register of members 19 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 June 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
287 - Change in situation or address of Registered Office 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
AA - Annual Accounts 18 July 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 14 July 2006
CERTNM - Change of name certificate 20 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
363a - Annual Return 19 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 19 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 24 November 2003
AA - Annual Accounts 28 October 2002
AUD - Auditor's letter of resignation 24 September 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
363s - Annual Return 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
AA - Annual Accounts 24 October 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 16 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 26 June 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 23 June 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 15 June 1995
288 - N/A 06 October 1994
395 - Particulars of a mortgage or charge 22 July 1994
395 - Particulars of a mortgage or charge 06 July 1994
AA - Annual Accounts 03 July 1994
363s - Annual Return 20 June 1994
288 - N/A 02 March 1994
AA - Annual Accounts 28 October 1993
288 - N/A 23 July 1993
363s - Annual Return 28 June 1993
288 - N/A 09 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1993
288 - N/A 08 December 1992
AA - Annual Accounts 04 November 1992
363s - Annual Return 26 June 1992
RESOLUTIONS - N/A 21 November 1991
RESOLUTIONS - N/A 21 November 1991
288 - N/A 21 November 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 November 1991
123 - Notice of increase in nominal capital 21 November 1991
AA - Annual Accounts 05 November 1991
RESOLUTIONS - N/A 31 October 1991
287 - Change in situation or address of Registered Office 08 October 1991
RESOLUTIONS - N/A 03 October 1991
RESOLUTIONS - N/A 03 October 1991
RESOLUTIONS - N/A 03 October 1991
RESOLUTIONS - N/A 03 October 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
RESOLUTIONS - N/A 16 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
MISC - Miscellaneous document 09 July 1991
363x - Annual Return 03 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1991
MISC - Miscellaneous document 31 January 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 1991
RESOLUTIONS - N/A 03 January 1991
RESOLUTIONS - N/A 03 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 January 1991
288 - N/A 24 December 1990
288 - N/A 17 December 1990
MEM/ARTS - N/A 14 December 1990
287 - Change in situation or address of Registered Office 12 December 1990
CERTNM - Change of name certificate 05 December 1990
RESOLUTIONS - N/A 30 November 1990
RESOLUTIONS - N/A 30 November 1990
RESOLUTIONS - N/A 30 November 1990
NEWINC - New incorporation documents 25 June 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 June 2011 Outstanding

N/A

Legal mortgage 19 July 1994 Outstanding

N/A

Mortgage debenture 27 June 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.