General information

Name:

Woodall Steels Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 00941751

Incorporation date: 1968-11-04

Dissolution date: 2023-02-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Woodall Steels began its business in the year 1968 as a Private Limited Company under the following Company Registration No.: 00941751. The firm's office was registered in Birmingham at 79 Caroline Street. The Woodall Steels Limited company had been in this business field for at least 55 years.

Jonathan R. was this specific firm's managing director, assigned this position on Saturday 8th June 1991.

Executives who had control over the firm were as follows: Jonathan R. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Restar Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Kidderminster at Sheepwash Lane, Wolverley, DY11 5SE, Worcestershire and was registered as a PSC under the reg no 01287883.

Financial data based on annual reports

Company staff

Dawn R.

Role: Secretary

Appointed: 26 February 2021

Latest update: 11 March 2024

Jonathan R.

Role: Director

Appointed: 08 June 1991

Latest update: 11 March 2024

People with significant control

Jonathan R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Restar Limited
Address: Nestledown Sheepwash Lane, Wolverley, Kidderminster, Worcestershire, DY11 5SE, England
Legal authority 2006 Companies House Act
Legal form Limited Company
Country registered England
Place registered England And Wales Companies House
Registration number 01287883
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 22 June 2022
Confirmation statement last made up date 08 June 2021
Annual Accounts 24 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 24 June 2013
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 27 October 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 July 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company Vehicle Operator Data

Town Works

Address

Washington Street Industrial Estate , Washington Street , Netherton

City

Dudley

Postal code

DY2 9PH

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2021/03/31 (AA)
filed on: 26th, November 2021
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
54
Company Age

Closest Companies - by postcode