About

Registered Number: 03629808
Date of Incorporation: 10/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Industrial House Units 31 & 32, Maybrook Industrial Estate Maybrook Road, Walsall, West Midlands, WS8 7DG

 

European Steelcraft Ltd was founded on 10 September 1998 with its registered office in West Midlands, it's status is listed as "Active". There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASH, Kevin John 03 November 2003 24 April 2006 1
ROBINSON, Nigel Arthur 11 August 2003 24 December 2007 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 31 December 2013
MR01 - N/A 03 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
RESOLUTIONS - N/A 27 March 2012
SH08 - Notice of name or other designation of class of shares 27 March 2012
CC04 - Statement of companies objects 27 March 2012
AA01 - Change of accounting reference date 14 March 2012
AD01 - Change of registered office address 14 December 2011
AR01 - Annual Return 07 October 2011
AP01 - Appointment of director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 19 December 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 17 September 2007
395 - Particulars of a mortgage or charge 13 February 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 20 September 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
AA - Annual Accounts 08 December 2005
287 - Change in situation or address of Registered Office 23 November 2005
363s - Annual Return 20 September 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
AA - Annual Accounts 26 November 2004
1.4 - Notice of completion of voluntary arrangement 25 November 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 November 2004
363s - Annual Return 24 September 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
395 - Particulars of a mortgage or charge 24 June 2004
AA - Annual Accounts 24 March 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
363s - Annual Return 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
287 - Change in situation or address of Registered Office 09 September 2003
1.1 - Report of meeting approving voluntary arrangement 14 August 2003
AA - Annual Accounts 23 July 2003
395 - Particulars of a mortgage or charge 04 July 2003
395 - Particulars of a mortgage or charge 26 October 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 29 April 2002
287 - Change in situation or address of Registered Office 04 March 2002
395 - Particulars of a mortgage or charge 26 February 2002
363s - Annual Return 12 October 2001
288c - Notice of change of directors or secretaries or in their particulars 06 August 2001
288c - Notice of change of directors or secretaries or in their particulars 06 August 2001
395 - Particulars of a mortgage or charge 04 April 2001
395 - Particulars of a mortgage or charge 05 March 2001
AA - Annual Accounts 16 February 2001
287 - Change in situation or address of Registered Office 11 January 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 20 January 2000
RESOLUTIONS - N/A 21 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
123 - Notice of increase in nominal capital 21 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1999
363s - Annual Return 07 October 1999
395 - Particulars of a mortgage or charge 10 December 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
287 - Change in situation or address of Registered Office 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
NEWINC - New incorporation documents 10 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2013 Outstanding

N/A

Debenture 07 February 2007 Fully Satisfied

N/A

Charge 22 June 2004 Fully Satisfied

N/A

Debenture 25 June 2003 Fully Satisfied

N/A

Debenture 23 October 2002 Fully Satisfied

N/A

Debenture 07 February 2002 Fully Satisfied

N/A

Debenture 02 April 2001 Outstanding

N/A

Guarantee and debenture 22 February 2001 Fully Satisfied

N/A

Debenture 30 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.