Company NameThurrock Steel Limited
DirectorsStanley William Chaney and Susan Jean Chaney
Company StatusActive
Company Number06005333
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stanley William Chaney
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(7 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleSteel Fabricator
Country of ResidenceEngland
Correspondence Address4 Caling Croft
New Ash Green
Longfield
DA3 8PX
Director NameMrs Susan Jean Chaney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed19 August 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Caling Croft
New Ash Green
Longfield
DA3 8PX
Secretary NameBEKE Lodge Business Consultants Limited (Corporation)
StatusCurrent
Appointed21 November 2006(same day as company formation)
Correspondence AddressBeke Lodge Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameStanley William Chaney
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(3 months, 1 week after company formation)
Appointment Duration3 weeks (resigned 22 March 2007)
RoleManager
Correspondence Address21 Great Nelmes Chase
Emerson Park
Romford
Essex
RM11 2PS
Director NameMr Philip George Hubert
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(3 months, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 01 July 2022)
RoleFabrication Manager
Country of ResidenceEngland
Correspondence Address45 Link Way
Hornchurch
Essex
RM11 3RN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameSteeldotcom Limited (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence AddressBeke Lodge Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ

Contact

Websitewww.thurrocksteel.com

Location

Registered AddressBeke Lodge, Beke Hall Chase
North, Rayleigh
Essex
SS6 9EZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,984
Cash£9,275
Current Liabilities£124,158

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

13 March 2007Delivered on: 15 March 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 January 2024Confirmation statement made on 21 November 2023 with no updates (3 pages)
5 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
6 January 2023Confirmation statement made on 21 November 2022 with updates (4 pages)
25 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
8 October 2022Satisfaction of charge 1 in full (1 page)
19 August 2022Appointment of Mrs Susan Jean Chaney as a director on 19 August 2022 (2 pages)
19 August 2022Director's details changed for Mr Stanley William Chaney on 1 August 2022 (2 pages)
4 July 2022Cessation of Philip George Hubert as a person with significant control on 1 July 2022 (1 page)
4 July 2022Termination of appointment of Philip George Hubert as a director on 1 July 2022 (1 page)
1 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
24 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
28 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
3 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
13 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
4 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
19 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
3 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
6 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
(6 pages)
9 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
(6 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3
(6 pages)
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3
(6 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 February 2014Appointment of Mr Stanley William Chaney as a director (2 pages)
27 February 2014Appointment of Mr Stanley William Chaney as a director (2 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(5 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
27 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
10 October 2011Termination of appointment of Steeldotcom Limited as a director (2 pages)
10 October 2011Termination of appointment of Steeldotcom Limited as a director (2 pages)
29 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
28 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 December 2009Secretary's details changed for Beke Lodge Business Consultants Limited on 21 November 2009 (2 pages)
17 December 2009Director's details changed for Philip George Hubert on 21 November 2009 (2 pages)
17 December 2009Director's details changed for Steeldotcom Limited on 21 November 2009 (2 pages)
17 December 2009Director's details changed for Steeldotcom Limited on 21 November 2009 (2 pages)
17 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
17 December 2009Secretary's details changed for Beke Lodge Business Consultants Limited on 21 November 2009 (2 pages)
17 December 2009Director's details changed for Philip George Hubert on 21 November 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 December 2008Return made up to 21/11/08; full list of members (4 pages)
18 December 2008Ad 03/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
18 December 2008Return made up to 21/11/08; full list of members (4 pages)
18 December 2008Ad 03/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
18 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
14 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2008Gbp nc 100/200\03/03/08 (1 page)
14 April 2008Gbp nc 100/200\03/03/08 (1 page)
14 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 February 2008Prev ext from 30/11/2007 to 28/02/2008 (1 page)
28 February 2008Prev ext from 30/11/2007 to 28/02/2008 (1 page)
12 December 2007Return made up to 21/11/07; full list of members (2 pages)
12 December 2007Return made up to 21/11/07; full list of members (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007Particulars of mortgage/charge (4 pages)
15 March 2007New director appointed (2 pages)
15 March 2007Particulars of mortgage/charge (4 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Secretary resigned (1 page)
21 November 2006Incorporation (14 pages)
21 November 2006Incorporation (14 pages)