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

ACCENT STEEL LIMITED

C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
03743082
Private Limited Company
Liquidation

Company Overview

About Accent Steel Ltd
ACCENT STEEL LIMITED was founded on 1999-03-29 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Accent Steel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
ACCENT STEEL LIMITED
 
Legal Registered Office
C/O MAZARS LLP
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in DY2
 
Previous Names
ACCENT STEELS LIMITED15/03/2001
MR INTERNAL AUDIT LIMITED22/07/1999
Filing Information
Company Number 03743082
Company ID Number 03743082
Date formed 1999-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2019-12-11 22:48:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCENT STEEL 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.
Companies with same name ACCENT STEEL LIMITED
The following companies were found which have the same name as ACCENT STEEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCENT STEELS INDIA PRIVATE LIMITED 136 KATTABOMMAN STREET GANAPATHY COIMBATORE Tamil Nadu 641006 ACTIVE Company formed on the 2006-08-29
ACCENT STEEL HOMES AND TRUSSES, INC. 729 NW 7TH TERRACE FT LAUDERDALE FL 33311 Inactive Company formed on the 1995-12-27
ACCENT STEEL REINFORCED CONCRETE INC 773 SO INDIANA AVENUE ENGLEWOOD FL 34223 Inactive Company formed on the 2015-04-09

Company Officers of ACCENT STEEL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HARRY ROADWAY
Company Secretary 2009-09-18
DEREK ALAN MYATT
Director 2009-09-18
STEPHEN HARRY ROADWAY
Director 2009-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOSEPH FLINT
Company Secretary 2000-11-01 2009-09-18
PAUL JEFFERY ELMIDORO
Director 1999-08-04 2009-09-18
MICHAEL JOSEPH FLINT
Director 2002-01-14 2009-09-18
JANE MARGARET ELMIDORO
Company Secretary 1999-08-04 2000-11-01
ALAN KENNETH SKINNER
Company Secretary 1999-03-29 1999-08-04
PAUL RONALD HICKSON
Director 1999-03-29 1999-08-04
ALAN KENNETH SKINNER
Director 1999-03-29 1999-08-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-03-29 1999-03-29
WATERLOW NOMINEES LIMITED
Nominated Director 1999-03-29 1999-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HARRY ROADWAY FALCON TOOLS (HAMPTON) LIMITED Company Secretary 2009-09-18 CURRENT 1947-01-08 Liquidation
STEPHEN HARRY ROADWAY HAMPTON FORGE LIMITED Company Secretary 2009-09-18 CURRENT 1967-05-19 Liquidation
STEPHEN HARRY ROADWAY SELFSET,LIMITED Company Secretary 2009-07-18 CURRENT 1949-03-21 Liquidation
STEPHEN HARRY ROADWAY WILLIAM GREEN (STEEL) LIMITED Company Secretary 2001-12-21 CURRENT 1989-06-08 Liquidation
STEPHEN HARRY ROADWAY R.J. HAWKINS AND CO. (STEEL SUPPLIES) LIMITED Company Secretary 2001-12-21 CURRENT 1966-09-19 Liquidation
STEPHEN HARRY ROADWAY R.J.HAWKINS & CO.(DUDLEY)LIMITED Company Secretary 2001-12-21 CURRENT 1955-04-07 Liquidation
STEPHEN HARRY ROADWAY WILLIAM GREEN (STOCKHOLDING) LIMITED Company Secretary 2001-12-21 CURRENT 1961-05-01 Liquidation
STEPHEN HARRY ROADWAY R.J. HAWKINS & CO. (SALES) LIMITED Company Secretary 2001-12-21 CURRENT 1967-03-02 Liquidation
STEPHEN HARRY ROADWAY R.J. HAWKINS AND CO. (EXPORT) LIMITED Company Secretary 2001-12-21 CURRENT 1966-09-19 Liquidation
STEPHEN HARRY ROADWAY EAGLE STEELS (PROCESSORS) LIMITED Company Secretary 2000-04-03 CURRENT 1994-05-16 Liquidation
STEPHEN HARRY ROADWAY MERIDIAN METAL TRADING LIMITED Company Secretary 1999-06-04 CURRENT 1986-09-05 Liquidation
DEREK ALAN MYATT FALCON TOOLS (HAMPTON) LIMITED Director 2009-09-18 CURRENT 1947-01-08 Liquidation
DEREK ALAN MYATT SELFSET,LIMITED Director 2009-09-18 CURRENT 1949-03-21 Liquidation
DEREK ALAN MYATT HAMPTON FORGE LIMITED Director 2009-09-18 CURRENT 1967-05-19 Liquidation
DEREK ALAN MYATT WILLIAM GREEN (STEEL) LIMITED Director 1998-10-16 CURRENT 1989-06-08 Liquidation
DEREK ALAN MYATT R.J. HAWKINS AND CO. (STEEL SUPPLIES) LIMITED Director 1998-10-16 CURRENT 1966-09-19 Liquidation
DEREK ALAN MYATT R.J.HAWKINS & CO.(DUDLEY)LIMITED Director 1998-10-16 CURRENT 1955-04-07 Liquidation
DEREK ALAN MYATT WILLIAM GREEN (STOCKHOLDING) LIMITED Director 1998-10-16 CURRENT 1961-05-01 Liquidation
DEREK ALAN MYATT R.J. HAWKINS & CO. (SALES) LIMITED Director 1998-10-16 CURRENT 1967-03-02 Liquidation
DEREK ALAN MYATT R.J. HAWKINS AND CO. (EXPORT) LIMITED Director 1998-10-16 CURRENT 1966-09-19 Liquidation
DEREK ALAN MYATT EAGLE STEELS (PROCESSORS) LIMITED Director 1998-03-01 CURRENT 1994-05-16 Liquidation
DEREK ALAN MYATT MERIDIAN METAL TRADING LIMITED Director 1994-01-31 CURRENT 1986-09-05 Liquidation
STEPHEN HARRY ROADWAY GREAT BARR GOLF CLUB LIMITED Director 2011-03-30 CURRENT 1961-04-13 Active
STEPHEN HARRY ROADWAY FALCON TOOLS (HAMPTON) LIMITED Director 2009-09-18 CURRENT 1947-01-08 Liquidation
STEPHEN HARRY ROADWAY HAMPTON FORGE LIMITED Director 2009-09-18 CURRENT 1967-05-19 Liquidation
STEPHEN HARRY ROADWAY SELFSET,LIMITED Director 2009-07-18 CURRENT 1949-03-21 Liquidation
STEPHEN HARRY ROADWAY MERIDIAN METAL TRADING LIMITED Director 1999-06-04 CURRENT 1986-09-05 Liquidation

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
2019-09-25GAZ2Final Gazette dissolved via compulsory strike-off
2019-06-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-11-23AD02Register inspection address changed to Meridian House Grazebrook Industrial Park Peartree Lane Dudley DY2 0XW
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM Meridian House Grazebrook Industrial Park Peartree Lane Dudley West Midlands DY2 0XW
2018-11-21LIQ01Voluntary liquidation declaration of solvency
2018-11-21600Appointment of a voluntary liquidator
2018-11-21LRESSPResolutions passed:
  • Special resolution to wind up on 2018-11-01
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-06AR0129/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-11AR0129/03/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-16AR0129/03/14 ANNUAL RETURN FULL LIST
2013-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-16AR0129/03/13 ANNUAL RETURN FULL LIST
2012-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-10AR0129/03/12 ANNUAL RETURN FULL LIST
2012-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-21AR0129/03/11 ANNUAL RETURN FULL LIST
2011-04-21CH01Director's details changed for Derek Alan Myatt on 2010-11-01
2011-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-05-13AR0129/03/10 ANNUAL RETURN FULL LIST
2010-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-29288aDIRECTOR APPOINTED DEREK ALAN MYATT
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL FLINT
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL ELMIDORO
2009-09-24288aDIRECTOR AND SECRETARY APPOINTED STEPHEN HARRY ROADWAY
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE
2009-04-29363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-10-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-17363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: NEVILLE HOUSE 5TH FLOOR 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW
2006-04-06363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-31363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-04363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2003-04-11363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-29363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-03-2988(2)RAD 28/03/01--------- £ SI 2@1
2002-02-04288aNEW DIRECTOR APPOINTED
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-29363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-03-15CERTNMCOMPANY NAME CHANGED ACCENT STEELS LIMITED CERTIFICATE ISSUED ON 15/03/01
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-27288aNEW SECRETARY APPOINTED
2000-11-13288bSECRETARY RESIGNED
2000-06-20363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-09-21288aNEW SECRETARY APPOINTED
1999-09-21288aNEW DIRECTOR APPOINTED
1999-09-21288bDIRECTOR RESIGNED
1999-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-17287REGISTERED OFFICE CHANGED ON 17/08/99 FROM: MENZIES NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW
1999-07-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-28288aNEW DIRECTOR APPOINTED
1999-07-28288bSECRETARY RESIGNED
1999-07-28288bDIRECTOR RESIGNED
1999-07-27SRES01ALTER MEM AND ARTS 29/03/99
1999-07-22287REGISTERED OFFICE CHANGED ON 22/07/99 FROM: C/O MENZIES APPLEMARKET HOUSE 17 UNION STREET KINGSTON UPON THAMES SURREY KT1 1RP
1999-07-21CERTNMCOMPANY NAME CHANGED MR INTERNAL AUDIT LIMITED CERTIFICATE ISSUED ON 22/07/99
1999-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to ACCENT STEEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-11-07
Fines / Sanctions
No fines or sanctions have been issued against ACCENT STEEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-17 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 2003-05-17 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 ACCENT STEEL LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where ACCENT STEEL 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 ACCENT STEEL 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 ACCENT STEEL 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.