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

EUROPEAN STEELCRAFT LIMITED

INDUSTRIAL HOUSE UNITS 31 & 32, MAYBROOK INDUSTRIAL ESTATE MAYBROOK ROAD, WALSALL, WEST MIDLANDS, WS8 7DG,
Company Registration Number
03629808
Private Limited Company
Active

Company Overview

About European Steelcraft Ltd
EUROPEAN STEELCRAFT LIMITED was founded on 1998-09-10 and has its registered office in Walsall. The organisation's status is listed as "Active". European Steelcraft Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EUROPEAN STEELCRAFT LIMITED
 
Legal Registered Office
INDUSTRIAL HOUSE UNITS 31 & 32
MAYBROOK INDUSTRIAL ESTATE MAYBROOK ROAD
WALSALL
WEST MIDLANDS
WS8 7DG
Other companies in WS8
 
Filing Information
Company Number 03629808
Company ID Number 03629808
Date formed 1998-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB716208551  
Last Datalog update: 2024-03-07 01:14:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN STEELCRAFT 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 EUROPEAN STEELCRAFT LIMITED

Current Directors
Officer Role Date Appointed
LYNN MARIE NASH
Company Secretary 2004-12-17
ARRAN DAVID NASH
Director 2008-04-04
CRAIG ANTHONY NASH
Director 2011-08-31
DAVID BARRY WILLIAM NASH
Director 1998-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD HALES RONALD BENNETT
Director 2006-05-31 2011-08-31
NIGEL ARTHUR ROBINSON
Director 2003-08-11 2007-12-24
KEVIN JOHN ASH
Director 2003-11-03 2006-04-24
NIGEL ARTHUR ROBINSON
Company Secretary 2003-08-11 2004-12-17
LYNN MARIE NASH
Company Secretary 1998-09-10 2003-08-10
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-09-10 1998-09-10
WILDMAN & BATTELL LIMITED
Nominated Director 1998-09-10 1998-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNN MARIE NASH HEATHYARDS ENGINEERING CO. LIMITED Company Secretary 2007-05-01 CURRENT 1974-03-28 Active
LYNN MARIE NASH EUROPEAN INDUSTRIAL GROUP LIMITED Company Secretary 2002-03-02 CURRENT 2001-01-09 Active
ARRAN DAVID NASH HEATHYARDS ENGINEERING CO. LIMITED Director 2012-01-01 CURRENT 1974-03-28 Active
ARRAN DAVID NASH EUROPEAN INDUSTRIAL GROUP LIMITED Director 2010-06-29 CURRENT 2001-01-09 Active
ARRAN DAVID NASH KEELEX 337 LIMITED Director 2010-06-29 CURRENT 2009-06-25 Active
CRAIG ANTHONY NASH HEATHYARDS ENGINEERING CO. LIMITED Director 2008-04-15 CURRENT 1974-03-28 Active
DAVID BARRY WILLIAM NASH KEELEX 337 LIMITED Director 2010-06-29 CURRENT 2009-06-25 Active
DAVID BARRY WILLIAM NASH HEATHYARDS ENGINEERING CO. LIMITED Director 2007-05-01 CURRENT 1974-03-28 Active
DAVID BARRY WILLIAM NASH EUROPEAN INDUSTRIAL GROUP LIMITED Director 2001-01-09 CURRENT 2001-01-09 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
2023-09-26CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-13CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2021-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2018-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2017-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2016-12-30AA31/03/16 AUDITED ABRIDGED
2016-12-30AA31/03/16 AUDITED ABRIDGED
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-08AR0110/09/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-06AR0110/09/14 FULL LIST
2014-10-06AR0110/09/14 FULL LIST
2013-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 036298080009
2013-10-21AR0110/09/13 ANNUAL RETURN FULL LIST
2012-11-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0110/09/12 ANNUAL RETURN FULL LIST
2012-10-26CH01Director's details changed for Mr Arran David Nash on 2012-08-31
2012-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-03-27CC04Statement of company's objects
2012-03-27RES01ADOPT ARTICLES 22/03/2012
2012-03-27RES12Resolution of varying share rights or name
2012-03-27SH08Change of share class name or designation
2012-03-14AA01Current accounting period extended from 30/09/11 TO 31/03/12
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/11 FROM Lows Lane Stanton by Dale Ilkeston Derbyshire DE7 4QU
2011-10-07AR0110/09/11 ANNUAL RETURN FULL LIST
2011-10-06AP01DIRECTOR APPOINTED CRAIG ANTHONY NASH
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ARRAN DAVID NASH / 03/10/2011
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BENNETT
2011-02-17AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-29AR0110/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ARRAN DAVID NASH / 10/09/2010
2009-12-19AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-06AR0110/09/09 FULL LIST
2009-04-16AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR NIGEL ROBINSON
2008-04-18288aDIRECTOR APPOINTED ARRAN DAVID NASH
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-17363sRETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-20363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-06-12288aNEW DIRECTOR APPOINTED
2006-05-24288bDIRECTOR RESIGNED
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: LOWS LANE STANTON BY DALE ILKESTON DERBYSHIRE DE7 4QU
2005-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/05
2005-09-20363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-01-07288aNEW SECRETARY APPOINTED
2005-01-07288bSECRETARY RESIGNED
2005-01-04RES13SCHEME RULES 21/12/04
2005-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-251.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2004-11-251.319/11/04 ABSTRACTS AND PAYMENTS
2004-09-24363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-08-271.310/08/04 ABSTRACTS AND PAYMENTS
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-17288aNEW DIRECTOR APPOINTED
2003-09-09363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-09287REGISTERED OFFICE CHANGED ON 09/09/03 FROM: C/O WILLIAM COOK HITEC LTD GREEN ROAD PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 6BU
2003-09-09288bSECRETARY RESIGNED
2003-09-09363(287)REGISTERED OFFICE CHANGED ON 09/09/03
2003-08-141.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
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

25 - Manufacture of fabricated metal products, except machinery and equipment
252 - Manufacture of tanks, reservoirs and containers of metal
25290 - Manufacture of other tanks, reservoirs and containers of metal



Licences & Regulatory approval
We could not find any licences issued to EUROPEAN STEELCRAFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN STEELCRAFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-03 Outstanding LYNN NASH
DEBENTURE 2007-02-07 Satisfied BARCLAYS BANK PLC
CHARGE 2004-06-22 Satisfied BIBBY FACTORS LEICESTER LIMITED
DEBENTURE 2003-06-25 Satisfied VENTURE FINANCE PLC
DEBENTURE 2002-10-23 Satisfied VENTURE FINANCE PLC
DEBENTURE 2002-02-07 Satisfied EUROPEAN ENVIRONMENTAL SYSTEMS LIMITED (IN ADMINISTRATIVE RECEIVERSHIP) ACTING BY ITS JOINTADMINISTRATIVE RECEIVERS NICHOLAS ROY HOOD AND RICHARD HOWARD TOONE.
DEBENTURE 2001-04-04 Outstanding DAVID BARRY WILLIAM NASH
GUARANTEE AND DEBENTURE 2001-02-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-11-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 EUROPEAN STEELCRAFT LIMITED

Intangible Assets
Patents
We have not found any records of EUROPEAN STEELCRAFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN STEELCRAFT LIMITED
Trademarks
We have not found any records of EUROPEAN STEELCRAFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN STEELCRAFT 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 EUROPEAN STEELCRAFT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN STEELCRAFT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN STEELCRAFT 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 EUROPEAN STEELCRAFT 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.