About

Registered Number: 02153671
Date of Incorporation: 10/08/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Forest House Northside Three, Chatham Docks, Chatham, Kent, ME4 4SR,

 

Arcelormittal Kent Wire Ltd was founded on 10 August 1987 and has its registered office in Chatham in Kent, it's status at Companies House is "Active". We don't know the number of employees at Arcelormittal Kent Wire Ltd. The companies directors are listed as Mitchell, Brian Stanley, Richards, Brian William Darrell, Evans, Simon Francis, Gray, David Stanley, Grosse, Wolf-dietrich, Hutwohl, Klaus, Maheshwari, Sudhir, Mittal, Lakshmi Niwas, Mittal, Usha, Ramaswamy, Thekemadom Narayanan, Saraogi, Gautam Kumar, Sittard, Johannes, Doctor, Theis, Klaus, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Simon Francis 30 January 2003 07 September 2005 1
GRAY, David Stanley 01 April 1990 29 February 1996 1
GROSSE, Wolf-Dietrich N/A 23 January 1995 1
HUTWOHL, Klaus N/A 23 January 1995 1
MAHESHWARI, Sudhir 28 June 1996 13 December 2002 1
MITTAL, Lakshmi Niwas 28 June 1996 13 December 2002 1
MITTAL, Usha 28 June 1996 13 December 2002 1
RAMASWAMY, Thekemadom Narayanan 30 January 2003 27 July 2005 1
SARAOGI, Gautam Kumar 28 June 1996 31 January 2000 1
SITTARD, Johannes, Doctor 23 January 1995 02 January 1997 1
THEIS, Klaus, Dr N/A 12 July 1992 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Brian Stanley 01 July 1997 01 September 2000 1
RICHARDS, Brian William Darrell 31 July 1995 26 June 1997 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 05 October 2018
CH01 - Change of particulars for director 22 August 2018
CH01 - Change of particulars for director 21 August 2018
CH03 - Change of particulars for secretary 21 August 2018
CS01 - N/A 26 January 2018
AP01 - Appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 03 February 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
AA - Annual Accounts 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 01 June 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 24 September 2014
MR04 - N/A 20 June 2014
MR04 - N/A 20 June 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 29 October 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 16 February 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 30 January 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
CERTNM - Change of name certificate 21 September 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 03 February 2006
CERTNM - Change of name certificate 17 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
363s - Annual Return 02 February 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 04 November 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
363s - Annual Return 20 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
AA - Annual Accounts 15 October 2002
RESOLUTIONS - N/A 28 January 2002
363a - Annual Return 28 January 2002
353a - Register of members in non-legible form 28 January 2002
353 - Register of members 28 January 2002
AA - Annual Accounts 26 October 2001
288c - Notice of change of directors or secretaries or in their particulars 10 July 2001
288c - Notice of change of directors or secretaries or in their particulars 26 April 2001
363s - Annual Return 12 February 2001
288b - Notice of resignation of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
AA - Annual Accounts 31 August 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288c - Notice of change of directors or secretaries or in their particulars 04 February 2000
363a - Annual Return 27 January 2000
288c - Notice of change of directors or secretaries or in their particulars 27 January 2000
288c - Notice of change of directors or secretaries or in their particulars 26 January 2000
AA - Annual Accounts 13 July 1999
288c - Notice of change of directors or secretaries or in their particulars 05 February 1999
363a - Annual Return 05 February 1999
395 - Particulars of a mortgage or charge 11 November 1998
AA - Annual Accounts 21 September 1998
395 - Particulars of a mortgage or charge 03 July 1998
363a - Annual Return 11 February 1998
363(353) - N/A 11 February 1998
395 - Particulars of a mortgage or charge 26 August 1997
AA - Annual Accounts 13 August 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
RESOLUTIONS - N/A 13 June 1997
RESOLUTIONS - N/A 13 June 1997
RESOLUTIONS - N/A 13 June 1997
363a - Annual Return 05 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1997
AA - Annual Accounts 19 March 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
CERTNM - Change of name certificate 20 August 1996
RESOLUTIONS - N/A 19 August 1996
RESOLUTIONS - N/A 19 August 1996
RESOLUTIONS - N/A 19 August 1996
395 - Particulars of a mortgage or charge 18 May 1996
288 - N/A 13 May 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 18 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1996
288 - N/A 18 January 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1995
395 - Particulars of a mortgage or charge 08 August 1995
363s - Annual Return 14 June 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
AUD - Auditor's letter of resignation 02 March 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 25 May 1993
288 - N/A 27 April 1993
363s - Annual Return 04 April 1993
363a - Annual Return 03 August 1992
AA - Annual Accounts 31 July 1992
288 - N/A 31 July 1992
RESOLUTIONS - N/A 23 April 1992
123 - Notice of increase in nominal capital 23 April 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 1992
363s - Annual Return 22 January 1992
AA - Annual Accounts 28 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
363a - Annual Return 18 April 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 March 1991
AA - Annual Accounts 26 September 1990
395 - Particulars of a mortgage or charge 12 September 1990
363 - Annual Return 29 June 1990
RESOLUTIONS - N/A 18 December 1989
123 - Notice of increase in nominal capital 18 December 1989
AA - Annual Accounts 30 October 1989
363 - Annual Return 25 September 1989
RESOLUTIONS - N/A 31 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 January 1989
123 - Notice of increase in nominal capital 31 January 1989
288 - N/A 03 November 1988
PUC 2 - N/A 10 October 1988
288 - N/A 25 November 1987
MEM/ARTS - N/A 27 October 1987
288 - N/A 07 October 1987
288 - N/A 07 October 1987
287 - Change in situation or address of Registered Office 07 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1987
CERTNM - Change of name certificate 28 September 1987
CERTNM - Change of name certificate 25 September 1987
MISC - Miscellaneous document 10 August 1987
NEWINC - New incorporation documents 10 August 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 November 1998 Fully Satisfied

N/A

Consignment stock agreement 15 June 1998 Fully Satisfied

N/A

Consignment stock agreement 07 August 1997 Fully Satisfied

N/A

Fixed charge on book debts 07 May 1996 Fully Satisfied

N/A

Fixed and floating charge 31 July 1995 Fully Satisfied

N/A

Mortgage debenture 07 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.