Check the

UNION STEEL PRODUCTS LIMITED

Company
UNION STEEL PRODUCTS LIMITED (02911843)

UNION STEEL PRODUCTS

Phone: +44 (0)1299 871 665
A⁺ rating

KEY FINANCES

Year
2016
Assets
£631.29k ▼ £-339.22k (-34.95 %)
Cash
£208.86k ▼ £-383.64k (-64.75 %)
Liabilities
£417.01k ▼ £-337.1k (-44.70 %)
Net Worth
£214.28k ▼ £-2.12k (-0.98 %)

REGISTRATION INFO

Company name
UNION STEEL PRODUCTS LIMITED
Company number
02911843
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Mar 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
unionsteelproducts.co.uk
Phones
+44 (0)1299 871 665
01299 871 665
Registered Address
UNION HOUSE,
12A FOUNDRY STREET,
STOURPORT ON SEVERN,
WORCESTERSHIRE,
DY13 8EB

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

27 Mar 2017
Confirmation statement made on 27 March 2017 with no updates
22 Mar 2017
Confirmation statement made on 16 March 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 30 June 2016

CHARGES

17 November 2003
Status
Outstanding
Delivered
20 November 2003
Persons entitled
Union Holdings Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

UNION STEEL PRODUCTS LIMITED DIRECTORS

Elizabeth Janet Slough

  Acting
Appointed
21 December 2000
Role
Secretary
Address
Severn Heights, Bower Bank, Stourport On Severn, Worcestershire, DY13 0AF
Name
SLOUGH, Elizabeth Janet

Elizabeth Janet Slough

  Acting
Appointed
21 December 2000
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Severn Heights, Bower Bank, Stourport On Severn, Worcestershire, DY13 0AF
Name
SLOUGH, Elizabeth Janet

Jack Raymond Slough

  Acting
Appointed
23 March 1994
Occupation
Managing Director
Role
Director
Age
72
Nationality
British
Address
Severn Heights, Bower Bank, Stourport On Severn, Worcestershire, DY13 0AF
Name
SLOUGH, Jack Raymond

Ruth Kershaw

  Resigned
Appointed
23 March 1994
Resigned
21 December 2000
Role
Secretary
Address
12 Western Avenue, Halesowen, West Midlands, B62 8QH
Name
KERSHAW, Ruth

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
23 March 1994
Resigned
23 March 1994
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Uk Register Of Companies

Francis Ronald Ducker

  Resigned
Appointed
23 March 1994
Resigned
21 July 2000
Occupation
Director
Role
Director
Age
93
Nationality
British
Address
Hambridge House, Hambridge, Clifton-Upon-Teme, Worcestershire, WR6 6DU
Name
DUCKER, Francis Ronald

REVIEWS


Check The Company
Excellent according to the company’s financial health.