European Structural Steels & Reinforcements Limited

General information

Name:

European Structural Steels & Reinforcements Ltd

Office Address:

14 Hanover Gardens Hainault IG6 2RA Ilford

Number: 03338865

Incorporation date: 1997-03-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

European Structural Steels & Reinforcements Limited may be found at 14 Hanover Gardens, Hainault in Ilford. Its zip code is IG6 2RA. European Structural Steels & Reinforcements has been present on the British market for 27 years. Its Companies House Reg No. is 03338865. This firm's registered with SIC code 46720 and has the NACE code: Wholesale of metals and metal ores. March 31, 2022 is the last time the company accounts were reported.

At present, there seems to be a solitary director in the company: Mohammad C. (since 1997-03-24). The business had been controlled by Aisha C. till thirteen years ago. In addition another director, specifically Victor C. quit twenty seven years ago. In order to find professional help with legal documentation, the abovementioned business has been utilizing the skills of Aisha C. as a secretary for the last one year.

Tareq C. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Aisha C.

Role: Secretary

Appointed: 22 February 2023

Latest update: 4 April 2024

Mohammad C.

Role: Director

Appointed: 24 March 1997

Latest update: 4 April 2024

People with significant control

Tareq C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Karam C.
Notified on 1 November 2016
Ceased on 2 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Hanif C.
Notified on 1 August 2016
Ceased on 2 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 29 April 2015
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 12 March 2013
End Date For Period Covered By Report 31 March 2011
Date Approval Accounts 12 March 2013
Annual Accounts 19 September 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 September 2013
Annual Accounts 24 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2013
Annual Accounts 13 December 2015
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 17th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2011

Address:

Sir Robert Peel House Suite 111 334 - 338 High Road

Post code:

IG1 1QP

City / Town:

Ilford

HQ address,
2012

Address:

Sir Robert Peel House Suite 111 334 - 338 High Road

Post code:

IG1 1QP

City / Town:

Ilford

HQ address,
2013

Address:

Sir Robert Peel House Suite 111 334 - 338 High Road

Post code:

IG1 1QP

City / Town:

Ilford

Accountant/Auditor,
2013 - 2016

Name:

Haines Watts Essex Llp

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 46720 : Wholesale of metals and metal ores
27
Company Age

Similar companies nearby

Closest companies