About

Registered Number: 01029551
Date of Incorporation: 02/11/1971 (52 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2 Alexandra Ind Est, Wentloog Road, Rumney, Cardiff, CF3 1EY

 

Having been setup in 1971, Rycon Steels Ltd has its registered office in Rumney, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Djordjevitch, Andrej, Cantor, Dennis, Cantor, Rita are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANTOR, Dennis N/A 06 January 1995 1
CANTOR, Rita N/A 06 January 1995 1
Secretary Name Appointed Resigned Total Appointments
DJORDJEVITCH, Andrej 15 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 30 June 2019
CS01 - N/A 21 May 2019
AP01 - Appointment of director 21 May 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 22 May 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 21 May 2015
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 26 November 2013
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 04 June 2013
CH01 - Change of particulars for director 04 June 2013
SH01 - Return of Allotment of shares 27 February 2013
TM02 - Termination of appointment of secretary 16 November 2012
AP03 - Appointment of secretary 16 November 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 01 February 2010
395 - Particulars of a mortgage or charge 20 July 2009
395 - Particulars of a mortgage or charge 17 July 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 17 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 17 June 2008
353 - Register of members 17 June 2008
AA - Annual Accounts 09 January 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 27 April 2007
363a - Annual Return 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
AA - Annual Accounts 16 January 2006
287 - Change in situation or address of Registered Office 14 June 2005
287 - Change in situation or address of Registered Office 19 May 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 08 May 2004
225 - Change of Accounting Reference Date 18 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 16 May 1999
AA - Annual Accounts 25 March 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 30 April 1997
AA - Annual Accounts 18 April 1997
RESOLUTIONS - N/A 09 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1997
123 - Notice of increase in nominal capital 09 January 1997
363b - Annual Return 24 June 1996
353 - Register of members 24 June 1996
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 June 1996
AA - Annual Accounts 12 June 1996
288 - N/A 13 May 1996
288 - N/A 09 June 1995
363b - Annual Return 25 May 1995
AA - Annual Accounts 11 May 1995
RESOLUTIONS - N/A 18 January 1995
RESOLUTIONS - N/A 18 January 1995
MEM/ARTS - N/A 18 January 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
AUD - Auditor's letter of resignation 10 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1994
288 - N/A 16 December 1994
288 - N/A 16 December 1994
AA - Annual Accounts 08 May 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 28 April 1993
363s - Annual Return 28 April 1993
395 - Particulars of a mortgage or charge 02 April 1993
AA - Annual Accounts 28 April 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 30 May 1991
363a - Annual Return 30 May 1991
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
288 - N/A 07 March 1989
288 - N/A 25 May 1988
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
363 - Annual Return 12 May 1987
AA - Annual Accounts 23 April 1987
288 - N/A 27 August 1986
363 - Annual Return 16 July 1986
AA - Annual Accounts 16 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2009 Outstanding

N/A

Single debenture 30 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.