Bradford Moor Iron & Steel Co. Limited

General information

Name:

Bradford Moor Iron & Steel Co. Ltd

Office Address:

Charlotte House 19B Market Place Bingham NG13 8AP Nottingham

Number: 00817022

Incorporation date: 1964-08-25

Dissolution date: 2023-04-10

End of financial year: 29 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company called Bradford Moor Iron & Steel was started on Tuesday 25th August 1964 as a private limited company. The company registered office was located in Nottingham on Charlotte House 19B Market Place, Bingham. The address area code is NG13 8AP. The official registration number for Bradford Moor Iron & Steel Co. Limited was 00817022. Bradford Moor Iron & Steel Co. Limited had been in business for fifty nine years up until Monday 10th April 2023.

The executives were: Richard M. assigned this position in 1991 in December and Stephen M. assigned this position thirty three years ago.

Executives who had control over the firm were as follows: Stephen M. owned 1/2 or less of company shares. Richard M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Richard M.

Role: Director

Appointed: 31 December 1991

Latest update: 22 December 2023

Stephen M.

Role: Director

Appointed: 31 December 1991

Latest update: 22 December 2023

People with significant control

Stephen M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Richard M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 31 December 2021
Confirmation statement last made up date 17 December 2020
Annual Accounts 16 April 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 16 April 2014
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 9 March 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 21 April 2016
Annual Accounts 2 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 2 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 30th November 2020 (AA)
filed on: 29th, January 2021
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Cow Lane Northgate

Post code:

NG24 1HQ

City / Town:

Newark

HQ address,
2014

Address:

Cow Lane Northgate

Post code:

NG24 1HQ

City / Town:

Newark

HQ address,
2015

Address:

Cow Lane Northgate

Post code:

NG24 1HQ

City / Town:

Newark

HQ address,
2016

Address:

Cow Lane Northgate

Post code:

NG24 1HQ

City / Town:

Newark

Search other companies

Services (by SIC Code)

  • 46770 : Wholesale of waste and scrap
58
Company Age

Closest Companies - by postcode