Check the

MIDLAND STEEL SECTIONS LIMITED

Company
MIDLAND STEEL SECTIONS LIMITED (02838728)

MIDLAND STEEL SECTIONS

Phone: +44 (0)1384 401 200
A rating

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

Company name
MIDLAND STEEL SECTIONS LIMITED
Company number
02838728
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Jul 1993
Age - 31 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
50
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
56
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
51
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
57
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
65
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
66
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
61
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
65
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
81
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
71
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
63
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
74
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
44
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.