About

Registered Number: 02911843
Date of Incorporation: 23/03/1994 (30 years ago)
Company Status: Active
Registered Address: Union House, 12a Foundry Street, Stourport On Severn, Worcestershire, DY13 8EB

 

Based in Stourport On Severn, Union Steel Products Ltd was registered on 23 March 1994, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKER, Francis Ronald 23 March 1994 21 July 2000 1
Secretary Name Appointed Resigned Total Appointments
KERSHAW, Ruth 23 March 1994 21 December 2000 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 15 January 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 26 March 2018
CS01 - N/A 27 March 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 19 October 2011
AD01 - Change of registered office address 05 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 03 April 2008
287 - Change in situation or address of Registered Office 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2007
287 - Change in situation or address of Registered Office 04 November 2007
288c - Notice of change of directors or secretaries or in their particulars 04 November 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 24 March 2004
395 - Particulars of a mortgage or charge 20 November 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 11 December 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
MEM/ARTS - N/A 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 04 April 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
287 - Change in situation or address of Registered Office 02 January 2001
AA - Annual Accounts 31 March 2000
363s - Annual Return 29 March 2000
363s - Annual Return 23 March 1999
AA - Annual Accounts 12 March 1999
AA - Annual Accounts 17 April 1998
363s - Annual Return 08 April 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 03 May 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 17 March 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1994
RESOLUTIONS - N/A 18 May 1994
RESOLUTIONS - N/A 18 May 1994
RESOLUTIONS - N/A 04 May 1994
RESOLUTIONS - N/A 04 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1994
288 - N/A 28 March 1994
NEWINC - New incorporation documents 23 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.