Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.S. STEELS LIMITED
Company Information for

B.S. STEELS LIMITED

CAWLEY PRIORY, SOUTH PALLANT, CHICHESTER, WEST SUSSEX, PO19 1SY,
Company Registration Number
03136951
Private Limited Company
Active

Company Overview

About B.s. Steels Ltd
B.S. STEELS LIMITED was founded on 1995-12-12 and has its registered office in Chichester. The organisation's status is listed as "Active". B.s. Steels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.S. STEELS LIMITED
 
Legal Registered Office
CAWLEY PRIORY
SOUTH PALLANT
CHICHESTER
WEST SUSSEX
PO19 1SY
Other companies in PO19
 
Filing Information
Company Number 03136951
Company ID Number 03136951
Date formed 1995-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB673744702  
Last Datalog update: 2024-03-06 15:37:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.S. STEELS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE SPIRE ACCOUNTANCY LIMITED   HWCA (BRIGHTON) LIMITED   OLDCO (07327325) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.S. STEELS LIMITED

Current Directors
Officer Role Date Appointed
JACKIE UNDERWOOD
Company Secretary 2017-02-23
ROGER SLADE
Director 2017-01-20
JACKIE UNDERWOOD
Director 2017-01-20
NICOLA WILLIAMS
Director 2011-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARILYN ANN RICHARDSON
Company Secretary 1995-12-12 2011-10-25
JOHN PETER LUMB
Director 1995-12-12 2011-10-25
MARILYN ANN RICHARDSON
Director 1995-12-12 2011-10-25
HELENE REDMAN
Nominated Secretary 1995-12-12 1995-12-12
CHRISTOPHER HACKETT
Nominated Director 1995-12-12 1995-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER SLADE CONSTRUCTION STEEL SERVICES LIMITED Director 2017-01-16 CURRENT 2008-07-01 Active
NICOLA WILLIAMS DEALS CONSULTING LIMITED Director 2012-08-01 CURRENT 1998-03-06 Dissolved 2014-08-19
NICOLA WILLIAMS CONSTRUCTION STEEL SERVICES LIMITED Director 2010-12-14 CURRENT 2008-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13SECRETARY'S DETAILS CHNAGED FOR JACKIE UNDERWOOD on 2019-08-03
2023-03-06CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2023-03-06CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-07-08AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CH01Director's details changed for Miss Louise Thew on 2022-03-03
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2021-06-30AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2020-08-17AP01DIRECTOR APPOINTED MISS LOUISE THEW
2020-04-07AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2020-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031369510002
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CH01Director's details changed for Mrs Jackie Underwood on 2019-08-03
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2019-02-21CH01Director's details changed for Roger Slade on 2018-06-22
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2018-03-05CH01Director's details changed for Mrs Nicola Williams on 2018-02-23
2018-02-20AAMDAmended account small company full exemption
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031369510001
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-24AP03Appointment of Jackie Underwood as company secretary on 2017-02-23
2017-02-20SH0116/01/17 STATEMENT OF CAPITAL GBP 100
2017-01-20AP01DIRECTOR APPOINTED ROGER SLADE
2017-01-20AP01DIRECTOR APPOINTED MRS JACKIE UNDERWOOD
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-07-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031369510002
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0112/12/15 ANNUAL RETURN FULL LIST
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031369510001
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031369510001
2015-06-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0112/12/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-13AR0112/12/13 ANNUAL RETURN FULL LIST
2013-09-18AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0112/12/12 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-31AR0112/12/11 FULL LIST
2012-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2012 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HANTS. PO7 7AN.
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN RICHARDSON
2011-11-01AP01DIRECTOR APPOINTED MRS NICOLA WILLIAMS
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY MARILYN RICHARDSON
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUMB
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY MARILYN RICHARDSON
2011-08-25AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-21AR0112/12/10 FULL LIST
2010-04-06AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-19AR0112/12/09 FULL LIST
2009-08-13AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-08-21AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-02363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-19363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-24363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-12363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-06363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-04363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-01-11363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-30363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-18363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-22363sRETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-22363sRETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
1996-01-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1995-12-19288DIRECTOR RESIGNED
1995-12-19288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-19288SECRETARY RESIGNED
1995-12-19288NEW DIRECTOR APPOINTED
1995-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33110 - Repair of fabricated metal products



Licences & Regulatory approval
We could not find any licences issued to B.S. STEELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2016-09-19
Dismissal of Winding Up Petition2015-04-01
Petitions to Wind Up (Companies)2015-02-25
Fines / Sanctions
No fines or sanctions have been issued against B.S. STEELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-14 Outstanding ULTIMATE INVOICE FINANCE LIMITED
2015-09-01 Satisfied RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.S. STEELS LIMITED

Intangible Assets
Patents
We have not found any records of B.S. STEELS LIMITED registering or being granted any patents
Domain Names

B.S. STEELS LIMITED owns 1 domain names.

bssteels.co.uk  

Trademarks
We have not found any records of B.S. STEELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.S. STEELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as B.S. STEELS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.S. STEELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party HSS HIRE SERVICE GROUP LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyB.S. STEELS LIMITEDEvent Date2016-08-17
SolicitorAbrahams Dresden LLP
In the High Court of Justice, Chancery Division Companies Court case number 004925-CR A Petition to wind up the above named Company of Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY , presented on 17 August 2016 , by HSS HIRE SERVICE GROUP LIMITED , 25 Willow Lane, Mitcham, Surrey, CR4 4TS , claiming to be a Creditor of the Company will be heard at, The Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 03 October 2016 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 30 September 2016.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyB.S. STEELS LIMITEDEvent Date2015-01-23
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 664 A Petition to wind up the above-named Company, Registration Number 03136951, of Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, presented on 23 January 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 March 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 March 2015 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypeDismissal of Winding Up Petition
Defending partyB.S. STEELS LIMITEDEvent Date2015-01-23
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 664 A Petition to wind up the above-named Company, Registration Number 03136951 of Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, presented on 23 January 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 25 February 2015 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 March 2015 . The Petition was dismissed.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.S. STEELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.S. STEELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.