Advanced company searchLink opens in new window

UNION ELECTRIC STEEL UK LIMITED

Company number 00162966

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2024 AA Full accounts made up to 31 December 2023
22 Feb 2024 AD01 Registered office address changed from PO Box 21 Union Electric Steel Uk Limited PO Box 21 Coulthards Lane Gateshead Tyne and Wear NE8 3DX to Administration Building East Street Gateshead Tyne and Wear NE8 3AR on 22 February 2024
08 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
07 Jul 2023 AA Full accounts made up to 31 December 2022
04 Jan 2023 AP01 Appointment of Mr Michael George Mcauley as a director on 3 January 2023
09 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
18 Jul 2022 AA Full accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
03 Dec 2021 TM01 Termination of appointment of Rose Hoover as a director on 2 December 2021
03 Dec 2021 TM02 Termination of appointment of Rose Hoover as a secretary on 2 December 2021
26 Apr 2021 AA Full accounts made up to 31 December 2020
03 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
26 Oct 2020 AA Full accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
30 May 2019 RP04PSC02 Second filing for the notification of The Davy Roll Company Limited as a person with significant control
12 Feb 2019 CH01 Director's details changed for Dr Samuel Courtney Lyon on 6 February 2019
12 Feb 2019 AP01 Appointment of Dr Samuel Courtney Lyon as a director on 6 February 2019
11 Feb 2019 TM01 Termination of appointment of Rodney Lee Scagline as a director on 6 February 2019
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
12 Dec 2018 PSC07 Cessation of Ampco Ues Sub, Inc as a person with significant control on 3 December 2018
12 Dec 2018 PSC02 Notification of Ampco Pittsburgh Corporation as a person with significant control on 3 December 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 30/05/2019.
01 Oct 2018 TM01 Termination of appointment of Christopher Hersey as a director on 1 October 2018
25 Sep 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 AP01 Appointment of Mr Brett Mcbrayer as a director on 1 July 2018