ABOUT MIDLAND STEEL SECTIONS LIMITED
Welcome to Midland Steel Sections Ltd . Midland Steel Sections are situated in the heart of the Black Country and offers a just-in-time delivery service throughout the UK & Ireland.
In 2010 Midland Steel Sections were acquired by Brisko Metal Resources ( part of the Taurani Group of Companies ). With their support we are able to source Steel Products worldwide.
Midland Steel Sections Ltd
Welcome to Midland Steel Sections Ltd. Midland Steel Sections are situated in the heart of the Black Country and offers a just-in-time delivery service throughout the UK & Ireland. With our purpose built warehouse facility and comprehensive stock range , we can offer supply of Steel bars in stock lengths or cut to your required length.
KEY FINANCES
Year
2017
Assets
£4887.21k
▼ £-25.98k (-0.53 %)
Cash
£0.06k
▼ £-0.19k (-74.61 %)
Liabilities
£250k
Net Worth
£4637.21k
▼ £-25.98k (-0.56 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Dudley
- Company name
- MIDLAND STEEL SECTIONS LIMITED
- Company number
- 02838728
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Jul 1993
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- midsections.co.uk
- Phones
-
+44 (0)1384 401 200
01384 401 200
- Registered Address
- UNIT 71-73 GIBBONS INDUSTRIAL,
PARK DUDLEY ROAD,
KINGSWINFORD,
WEST MIDLANDS,
DY6 8XF
ECONOMIC ACTIVITIES
- 46720
- Wholesale of metals and metal ores
LAST EVENTS
- 01 Mar 2017
- Accounts for a medium company made up to 30 June 2016
- 28 Oct 2016
- Registration of charge 028387280008, created on 26 October 2016
- 27 Jul 2016
- Confirmation statement made on 23 July 2016 with updates
CHARGES
-
26 October 2016
- Status
- Outstanding
- Delivered
- 28 October 2016
-
Persons entitled
- Hsbc Bank PLC
- Description
- A fixed and floating charge over all assets…
-
25 August 2015
- Status
- Outstanding
- Delivered
- 26 August 2015
-
Persons entitled
- Hsbc Bank PLC
- Description
- A legal assignment of contract monies…
-
29 December 2014
- Status
- Outstanding
- Delivered
- 29 December 2014
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD
- Description
- Contains fixed charge…
-
6 November 2003
- Status
- Outstanding
- Delivered
- 13 November 2003
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
6 November 2003
- Status
- Satisfied
on 26 January 2007
- Delivered
- 11 November 2003
-
Persons entitled
- Midsteel Group Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
24 July 2002
- Status
- Satisfied
on 8 November 2003
- Delivered
- 8 August 2002
-
Persons entitled
- Roy Eric Boulter, M David Booler Being the Trustee of the Pension Fund of the Midsteelself-Administered Pension Scheme
- Description
- Fixed and floating charges over the undertaking and all…
-
7 April 1999
- Status
- Satisfied
on 8 November 2003
- Delivered
- 14 April 1999
-
Persons entitled
- Barclays Bank PLC
- Description
- (Including trade fixtures). Fixed and floating charges over…
-
29 November 1994
- Status
- Satisfied
on 8 November 2003
- Delivered
- 19 December 1994
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
MIDLAND STEEL SECTIONS LIMITED DIRECTORS
Lalit Premchandani
Acting
- Appointed
- 01 March 2013
- Role
- Secretary
- Address
- Unit 71-73 Gibbons Industrial, Park Dudley Road, Kingswinford, West Midlands, DY6 8XF
- Name
- PREMCHANDANI, Lalit
Lalit Premchandani
Acting
- Appointed
- 16 February 2010
- Occupation
- Steel Trader
- Role
- Director
- Age
- 51
- Nationality
- Indian
- Address
- Unit 71-73, Dudley Road, Kingswinford, West Midlands, DY6 8XF
- Country Of Residence
- United Kingdom
- Name
- PREMCHANDANI, Lalit
Anil Munish Kumar Arjan Taurani
Acting
- Appointed
- 16 February 2010
- Occupation
- Business Man
- Role
- Director
- Age
- 57
- Nationality
- Indian
- Address
- Unit 71-73 Gibbons Industrial Park, Dudley Road, Kingswinford, West Midlands, DY6 8XF
- Country Of Residence
- Dubai
- Name
- TAURANI, Anil Munish Kumar Arjan
Lalit Arjan Taurani
Acting
- Appointed
- 16 February 2010
- Occupation
- Business Man
- Role
- Director
- Age
- 52
- Nationality
- Indian
- Address
- Unit 71-73 Gibbons Industrial Park, Dudley Road, Kingswinford, West Midlands, DY6 8XF
- Country Of Residence
- Dubai
- Name
- TAURANI, Lalit Arjan
Adrian Robert Rudge
Resigned
- Appointed
- 06 November 2003
- Resigned
- 01 March 2013
- Role
- Secretary
- Address
- Unit 71-73 Gibbons Industrial, Park Dudley Road, Kingswinford, West Midlands, DY6 8XF
- Name
- RUDGE, Adrian Robert
Alan David Street
Resigned
- Appointed
- 12 August 1993
- Resigned
- 06 November 2003
- Role
- Secretary
- Address
- 12 The Heathlands Copperfields, Wombourne, Wolverhampton, West Midlands, WV5 8HF
- Name
- STREET, Alan David
Harold Wayne
Resigned
- Appointed
- 23 July 1993
- Resigned
- 12 August 1993
- Role
- Nominee Secretary
- Address
- Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
- Name
- WAYNE, Harold
John Frederick Allen
Resigned
- Appointed
- 12 September 2003
- Resigned
- 28 February 2011
- Occupation
- Salesman
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Unit 71-73 Gibbons Industrial, Park Dudley Road, Kingswinford, West Midlands, DY6 8XF
- Country Of Residence
- England
- Name
- ALLEN, John Frederick
Martin Guy Boulter
Resigned
- Appointed
- 04 January 1994
- Resigned
- 06 November 2003
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 10 Fairlight Drive, Barnt Green, Birmingham, West Midlands, B45 8TB
- Country Of Residence
- United Kingdom
- Name
- BOULTER, Martin Guy
Kevin Grainger
Resigned
- Appointed
- 04 January 1994
- Resigned
- 07 November 1999
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 24 Sherringham Drive, Essington, Wolverhampton, West Midlands, WV11 2EB
- Name
- GRAINGER, Kevin
James Alan Hawkins
Resigned
- Appointed
- 04 April 2003
- Resigned
- 15 November 2012
- Occupation
- General Manager
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Unit 71-73 Gibbons Industrial, Park Dudley Road, Kingswinford, West Midlands, DY6 8XF
- Country Of Residence
- England
- Name
- HAWKINS, James Alan
John James Langford
Resigned
- Appointed
- 04 January 1994
- Resigned
- 26 April 1996
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 58 Aintree Way, Dudley, West Midlands, DY1 2SL
- Country Of Residence
- United Kingdom
- Name
- LANGFORD, John James
Clive George Moore
Resigned
- Appointed
- 04 January 1994
- Resigned
- 26 April 1996
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 182 Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1EA
- Name
- MOORE, Clive George
Anthony James Reeves
Resigned
- Appointed
- 12 August 1993
- Resigned
- 06 November 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 20 Ferndale Park, Stourbridge, West Midlands, DY9 0RB
- Name
- REEVES, Anthony James
Adrian Robert Rudge
Resigned
- Appointed
- 04 April 2003
- Resigned
- 01 March 2013
- Occupation
- Financial Manager
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Unit 71-73 Gibbons Industrial, Park Dudley Road, Kingswinford, West Midlands, DY6 8XF
- Country Of Residence
- Great Britain
- Name
- RUDGE, Adrian Robert
Alan David Street
Resigned
- Appointed
- 12 August 1993
- Resigned
- 06 November 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 12 The Heathlands Copperfields, Wombourne, Wolverhampton, West Midlands, WV5 8HF
- Country Of Residence
- United Kingdom
- Name
- STREET, Alan David
Yvonne Wayne
Resigned
- Appointed
- 23 July 1993
- Resigned
- 12 August 1993
- Role
- Nominee Director
- Age
- 45
- Nationality
- British
- Address
- Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
- Country Of Residence
- United Kingdom
- Name
- WAYNE, Yvonne
REVIEWS
Check The Company
Excellent according to the company’s financial health.